AG MECHANICAL SERVICES LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-08 |
18/06/2518 June 2025 | Resignation of a liquidator |
05/02/255 February 2025 | Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05 |
13/08/2413 August 2024 | Liquidators' statement of receipts and payments to 2024-06-08 |
20/06/2320 June 2023 | Resolutions |
20/06/2320 June 2023 | Appointment of a voluntary liquidator |
20/06/2320 June 2023 | Registered office address changed from 30 Chandag Road Keynsham Bristol BS31 1NR England to 2 the Crescent Taunton Somerset TA1 4EA on 2023-06-20 |
20/06/2320 June 2023 | Statement of affairs |
20/06/2320 June 2023 | Resolutions |
31/03/2331 March 2023 | Confirmation statement made on 2023-02-27 with updates |
31/03/2331 March 2023 | Change of details for Mr Andrew Paul Griffiths as a person with significant control on 2017-09-07 |
31/03/2331 March 2023 | Director's details changed for Mrs Jenean Louise Griffiths on 2023-03-31 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/02/2227 February 2022 | Confirmation statement made on 2022-02-27 with no updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2021-03-31 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
12/12/1912 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
13/09/1813 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 084215630001 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
08/09/178 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 29 WESTVIEW ROAD KEYNSHAM BRISTOL BS31 2UE |
14/07/1714 July 2017 | DIRECTOR APPOINTED MRS JENEAN LOUISE GRIFFITHS |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
07/03/167 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | SECRETARY APPOINTED MRS JENEAN LOUISE GRIFFITHS |
31/03/1531 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/03/1414 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
08/04/138 April 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
27/02/1327 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AG MECHANICAL SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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