AGAS INDUSTRIES LTD.
Status | DISSOLVED |
Company No. | 05132603 |
Category | Private Limited Company |
Incorporated | 19 May 2004 |
Age | 20 years, 29 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 11 months, 1 day |
SUMMARY
AGAS INDUSTRIES LTD. is an dissolved private limited company with number 05132603. It was incorporated 20 years, 29 days ago, on 19 May 2004 and it was dissolved 4 years, 11 months, 1 day ago, on 16 July 2019. The company address is Morphany Old Hall West Morphany Old Hall West, Daresbury, WA4 4JR, Cheshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 Oct 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 17 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Andrew Roberts
Termination date: 2017-06-17
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Address
Type: AD01
New address: Morphany Old Hall West Morphany Lane Daresbury Cheshire WA4 4JR
Old address: Morphany Old Hall West Morphany Lane Daresbury Warrington Cheshire WA4 4JR
Change date: 2017-01-04
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 09 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Andrew Roberts
Appointment date: 2016-12-09
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-23
New address: Morphany Old Hall West Morphany Lane Daresbury Warrington Cheshire WA4 4JR
Old address: 60 Cannon Street London EC4N 6NP
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-14
Officer name: Martiena Louisa Pietersen
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2014
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Move registers to registered office company with new address
Date: 03 Dec 2014
Category: Address
Type: AD04
New address: 60 Cannon Street London EC4N 6NP
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change registered office address company with date old address
Date: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Address
Type: AD01
Old address: 12-16 Clerkenwell Road London EC1M 5PQ
Change date: 2013-11-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type dormant
Date: 01 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Appoint person director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martiena Louisa Pietersen
Documents
Termination director company with name
Date: 13 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Calderbank
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type dormant
Date: 04 Feb 2013
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Administrative restoration company
Date: 04 Feb 2013
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Move registers to sail company
Date: 15 Dec 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type dormant
Date: 12 Oct 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type dormant
Date: 12 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type dormant
Date: 01 Oct 2010
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type dormant
Date: 01 Oct 2010
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Termination secretary company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cls Secretaries, Ltd.
Documents
Dissolved compulsory strike off suspended
Date: 18 Jun 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Change corporate secretary company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cls Secretaries Ltd
Change date: 2009-11-12
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-12
Officer name: Mr Damian James Calderbank
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; full list of members
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr damian calderbank
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director agadzhan avanesov
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/06; full list of members
Documents
Legacy
Date: 06 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Certificate change of name company
Date: 21 Jun 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lomond union LIMITED\certificate issued on 21/06/05
Documents
Some Companies
CHESTNUT FIELD HOUSE,RUGBY,CV21 2PD
Number: | 07100288 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXPRESS FREIGHT SERVICES (U.K.) LIMITED
ARMADA HOUSE,TILBURY,RM18 7ET
Number: | 01445943 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CHURSTON AVE,LONDON,E13 0RJ
Number: | 10638189 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FAIRHOPE AVENUE,MORECAMBE,LA4 6JZ
Number: | 05664059 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FOSTON LANE,BRADFORD,BD2 3QB
Number: | 08875376 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CROFTSIDE,LOCKERBIE,DG11 3FW
Number: | SC517676 |
Status: | ACTIVE |
Category: | Private Limited Company |