AGL ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
30/11/2130 November 2021 | Final Gazette dissolved via voluntary strike-off |
30/11/2130 November 2021 | Final Gazette dissolved via voluntary strike-off |
14/07/2114 July 2021 | Registered office address changed from The Courtyard 33 Duke Street Trowbridge BA14 8EA to 16 Ferguson Road Devizes Wiltshire SN10 3UA on 2021-07-14 |
18/06/2118 June 2021 | Voluntary strike-off action has been suspended |
18/06/2118 June 2021 | Voluntary strike-off action has been suspended |
08/04/208 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
16/01/1916 January 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/11/185 November 2018 | CURREXT FROM 30/06/2018 TO 31/12/2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
30/10/1730 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
17/05/1717 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE LLOYD / 17/05/2017 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
03/06/163 June 2016 | APPOINTMENT TERMINATED, SECRETARY TRACEY LLOYD |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE LLOYD / 19/08/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/05/1526 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
06/03/156 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/07/1326 July 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE LLOYD / 26/05/2010 |
09/06/119 June 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
09/06/119 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY LLOYD / 26/05/2010 |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE LLOYD / 17/05/2010 |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
20/05/0920 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / TRACEY RICHARDSON / 20/05/2007 |
20/05/0920 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
20/05/0920 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LLOYD / 20/05/2007 |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
06/06/076 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
24/11/0624 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/11/0614 November 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
02/06/062 June 2006 | SECRETARY'S PARTICULARS CHANGED |
02/06/062 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
17/05/0517 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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