Advanced company searchLink opens in new window

AGC CONSTRUCTION SERVICES LTD

Company number 12633616

Filter by category

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)
14 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
22 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
04 Sep 2021 TM01 Termination of appointment of Alicia Sophie Rebecca Favell as a director on 9 March 2021
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
28 Sep 2020 PSC07 Cessation of Gemma Victoria Fitzgerald as a person with significant control on 26 August 2020
23 Sep 2020 TM01 Termination of appointment of Gemma Victoria Fitzgerald as a director on 26 August 2020
23 Sep 2020 AP01 Appointment of Miss Alicia Sophie Rebecca Favell as a director on 26 August 2020
04 Sep 2020 SH08 Change of share class name or designation
02 Sep 2020 MR04 Satisfaction of charge 126336160001 in full
28 Aug 2020 MR01 Registration of charge 126336160002, created on 26 August 2020
26 Aug 2020 TM01 Termination of appointment of John Paul Cropper as a director on 25 August 2020
26 Aug 2020 TM01 Termination of appointment of Alicia Sophie Rebecca Favell as a director on 25 August 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
24 Aug 2020 SH01 Statement of capital following an allotment of shares on 24 August 2020
  • GBP 100
24 Aug 2020 PSC01 Notification of Gemma Victoria Fitzgerald as a person with significant control on 24 August 2020
24 Aug 2020 PSC01 Notification of Alicia Sophie Rebecca Favell as a person with significant control on 24 August 2020
24 Aug 2020 PSC07 Cessation of John Paul Cropper as a person with significant control on 24 August 2020
03 Aug 2020 AP01 Appointment of Miss Alicia Sophie Rebecca Favell as a director on 5 July 2020
03 Aug 2020 AP01 Appointment of Miss Gemma Victoria Fitzgerald as a director on 5 July 2020
03 Aug 2020 MR01 Registration of charge 126336160001, created on 29 July 2020
28 Jun 2020 AD01 Registered office address changed from 17 Brindle Fold Radcliffe Manchester M26 4EQ United Kingdom to 91 Princess Street Manchester M1 4HT on 28 June 2020
30 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted