AGS DORMANT 1 LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

10/12/2410 December 2024 Voluntary strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

16/10/2416 October 2024 Application to strike the company off the register

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

15/03/2415 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

13/04/2313 April 2023 Cessation of Barnfather Holdings Limited as a person with significant control on 2023-04-12

View Document

13/04/2313 April 2023 Notification of Barnfather Properties Ltd as a person with significant control on 2023-04-12

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/08/1915 August 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARNFATHER HOLDINGS LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/10/166 October 2016 31/12/15 AUDITED ABRIDGED

View Document

20/06/1620 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FENNEY

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR DAVID GIBSON BARNFATHER

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/07/147 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR DALLEY

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MICHAEL FENNEY

View Document

25/07/1225 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/06/1124 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/06/1116 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

23/07/1023 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

22/10/0922 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/0922 October 2009 COMPANY NAME CHANGED BARNFATHER WIRE LIMITED CERTIFICATE ISSUED ON 22/10/09

View Document

09/09/099 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 GBP IC 8006/2 25/07/08 GBP SR 8004@1=8004

View Document

29/07/0829 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY JAMES BARNFATHER

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED TREVOR BENJAMIN DALLEY

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR NATALIE BARNFATHER

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BARNFATHER

View Document

15/01/0815 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/07/0729 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0628 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/055 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

02/07/052 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 394 AUDS RESIGNATION

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

05/07/025 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: WESSEX HOUSE 9 STATION PARADE BALHAM HIGH ROAD LONDON SW12 9AB

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 COMPANY NAME CHANGED GRIFFITHS WIRE LIMITED CERTIFICATE ISSUED ON 26/07/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 15/06/97; CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 SECRETARY RESIGNED

View Document

29/05/9729 May 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

27/12/9627 December 1996 COMPANY NAME CHANGED J.P. GRIFFITHS LIMITED CERTIFICATE ISSUED ON 27/12/96

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/07/967 July 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 S252 DISP LAYING ACC 16/12/94

View Document

18/12/9418 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9312 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

13/07/9313 July 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

14/07/9214 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

27/02/9127 February 1991 REGISTERED OFFICE CHANGED ON 27/02/91 FROM: THE OLD CORONERS COURT SHEEPCOTE LANE BATTERSEA LONDON SW11 5BW

View Document

26/11/9026 November 1990 RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 DIRECTOR RESIGNED

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: WESSEX HOUSE 9 STATION PARADE BALHAM HIGH ROAD LONDON SW12 9AZ

View Document

03/11/893 November 1989 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

03/11/893 November 1989 NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 ALTER MEM AND ARTS 190989

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

14/11/8814 November 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

23/01/8823 January 1988 DIRECTOR RESIGNED

View Document

23/01/8823 January 1988 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

19/03/8119 March 1981 ARTICLES OF ASSOCIATION

View Document

19/03/8119 March 1981 ARTICLES OF ASSOCIATION

View Document

13/08/4613 August 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/4613 August 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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