Advanced company searchLink opens in new window

AGS AUTOMATIC DOORS LTD

Company number 06577516

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2019 DS01 Application to strike the company off the register
30 May 2019 AA Micro company accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
21 Dec 2018 PSC07 Cessation of Mark Peter Nicholls as a person with significant control on 19 December 2018
21 Dec 2018 TM02 Termination of appointment of Mark Peter Nicholls as a secretary on 19 December 2018
21 Dec 2018 TM01 Termination of appointment of Mark Peter Nicholls as a director on 19 December 2018
26 Sep 2018 AA Micro company accounts made up to 31 December 2017
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
15 Dec 2016 CH01 Director's details changed for Mr Darren Scott Edwards on 15 December 2016
03 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 3
30 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3
29 Apr 2015 CH01 Director's details changed for Mr Mark Peter Nicholls on 1 April 2015
29 Apr 2015 CH03 Secretary's details changed for Mr Mark Peter Nicholls on 1 April 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 3
05 Jun 2014 CH01 Director's details changed for Mr Mark Peter Nicholls on 28 May 2014
05 Jun 2014 CH03 Secretary's details changed for Mr Mark Peter Nicholls on 28 May 2014
12 May 2014 AD01 Registered office address changed from 3 Hagley Court North the Waterfront Dudley West Midlands DY5 1XF on 12 May 2014
28 May 2013 AA Total exemption small company accounts made up to 31 December 2012