- Company Overview for AAG ELECTRICAL AND BUILDING SERVICES LIMITED (06956987)
- Filing history for AAG ELECTRICAL AND BUILDING SERVICES LIMITED (06956987)
- People for AAG ELECTRICAL AND BUILDING SERVICES LIMITED (06956987)
- More for AAG ELECTRICAL AND BUILDING SERVICES LIMITED (06956987)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2017 | DS01 | Application to strike the company off the register | |
12 Jun 2017 | AD01 | Registered office address changed from 32-36 Choley New Road Bolton Lancashire BL1 4AP to 32-36 Chorley New Road Bolton BL1 4AP on 12 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
23 May 2017 | CH01 | Director's details changed for Alison Leigh Grundy on 21 April 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
05 Aug 2013 | AP01 | Appointment of Alison Leigh Grundy as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Ronald Grundy as a director | |
07 May 2013 | CH01 | Director's details changed for Mr Ronal Michael William Grundy on 3 May 2013 | |
03 May 2013 | AR01 | Annual return made up to 2 May 2013 with full list of shareholders | |
03 May 2013 | CH01 | Director's details changed for Mr Michael Grundy on 1 May 2013 | |
01 May 2013 | AR01 | Annual return made up to 1 May 2013 with full list of shareholders | |
15 Apr 2013 | AAMD | Amended accounts made up to 31 July 2012 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jan 2013 | AP01 | Appointment of Mr Michael Grundy as a director | |
18 Jan 2013 | TM01 | Termination of appointment of Alexander Grundy as a director | |
20 Aug 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
20 Aug 2012 | AD01 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 20 August 2012 |