- Company Overview for A & G BUILDERS (DEVELOPMENT) LTD. (06656864)
- Filing history for A & G BUILDERS (DEVELOPMENT) LTD. (06656864)
- People for A & G BUILDERS (DEVELOPMENT) LTD. (06656864)
- Charges for A & G BUILDERS (DEVELOPMENT) LTD. (06656864)
- More for A & G BUILDERS (DEVELOPMENT) LTD. (06656864)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Jan 2012 | TM01 | Termination of appointment of Andrew Mark Eagle as a director on 1 July 2011 | |
10 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2012 | AR01 |
Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2012-01-09
|
|
22 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
06 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
31 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
31 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
27 Aug 2010 | CH01 | Director's details changed for Mr Andrew John Nobbs on 31 May 2010 | |
27 Aug 2010 | CH01 | Director's details changed for Mr Andrew Mark Eagle on 31 May 2010 | |
27 Aug 2010 | AD02 | Register inspection address has been changed | |
22 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
08 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 |