AGAS INDUSTRIES LTD.

Morphany Old Hall West Morphany Old Hall West, Daresbury, WA4 4JR, Cheshire
StatusDISSOLVED
Company No.05132603
CategoryPrivate Limited Company
Incorporated19 May 2004
Age20 years, 29 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 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

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Oct 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martiena Louisa Pietersen

Documents

View document PDF

Termination director company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Calderbank

Documents

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 04 Feb 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 29 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 15 Dec 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Dec 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cls Secretaries, Ltd.

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2010

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr damian calderbank

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director agadzhan avanesov

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/11/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/05/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/05/05; full list of members

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 19 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISTAS CONSTRUCTION LTD

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

HEALTHY STAPLES LTD

17 CHURSTON AVE,LONDON,E13 0RJ

Number:10638189
Status:ACTIVE
Category:Private Limited Company

INTERNET LTD

2 FAIRHOPE AVENUE,MORECAMBE,LA4 6JZ

Number:05664059
Status:ACTIVE
Category:Private Limited Company

RASHID RAQIB & SONS LIMITED

21 FOSTON LANE,BRADFORD,BD2 3QB

Number:08875376
Status:ACTIVE
Category:Private Limited Company

TEAM UK SYNERGY LIMITED

2 CROFTSIDE,LOCKERBIE,DG11 3FW

Number:SC517676
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source