AG BAR SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/01/259 January 2025 Registered office address changed from The Old Bank 187a Ashely Road Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09

View Document

13/06/2413 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

13/06/2413 June 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Appointment of a voluntary liquidator

View Document

22/05/2422 May 2024 Registered office address changed from 749a Ormskirk Road Ormskirk Road Wigan WN5 8AT England to The Old Bank 187a Ashely Road Altrincham Cheshire WA15 9SQ on 2024-05-22

View Document

22/05/2422 May 2024 Statement of affairs

View Document

22/05/2422 May 2024 Resolutions

View Document

22/03/2422 March 2024 Compulsory strike-off action has been suspended

View Document

22/03/2422 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-03-30

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, NO UPDATES

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MR GRAHAM DAVID FROGGATT / 10/07/2020

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 18 REDHILL GROVE CHORLEY PR6 8TU ENGLAND

View Document

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

18/07/1918 July 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAXTER

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FROGGATT

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED JAYNE LOUISE WALKER

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MICHAEL JOHN WALKER

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/10/1621 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company