AGM FINANCE LIMITED
Status | DISSOLVED |
Company No. | 05319045 |
Category | Private Limited Company |
Incorporated | 22 Dec 2004 |
Age | 19 years, 5 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 01 Apr 2014 |
Years | 10 years, 1 month, 29 days |
SUMMARY
AGM FINANCE LIMITED is an dissolved private limited company with number 05319045. It was incorporated 19 years, 5 months, 8 days ago, on 22 December 2004 and it was dissolved 10 years, 1 month, 29 days ago, on 01 April 2014. The company address is 1-3 St Margarets Terrace, Weston Super Mare, BS23 1AH, Somerset, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Apr 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type full
Date: 09 May 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Change registered office address company with date old address
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Address
Type: AD01
Old address: Grand Pier Marine Parade Weston-Super-Mare Somerset BS23 1AL England
Change date: 2013-01-07
Documents
Appoint person director company with name date
Date: 07 Jan 2013
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Masouras
Appointment date: 2012-04-01
Documents
Termination director company with name termination date
Date: 07 Jan 2013
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-04-01
Officer name: Kerry Michael
Documents
Termination secretary company with name termination date
Date: 07 Jan 2013
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michelle Michael
Termination date: 2012-04-01
Documents
Change registered office address company with date old address
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-15
Old address: Regency House 37-40 Alexandra Parade Weston Super Mare Somerset BS23 1QZ
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type full
Date: 16 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type full
Date: 25 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Termination director company with name
Date: 18 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Williams
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 07 Jan 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin David Williams
Change date: 2010-01-07
Documents
Accounts with accounts type full
Date: 01 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type full
Date: 09 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Accounts with accounts type full
Date: 26 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/06; full list of members
Documents
Accounts with made up date
Date: 17 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 15 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Mar 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/03/06
Documents
Legacy
Date: 15 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 15/03/05 from: narrow quay house narrow quay bristol BS1 4AH
Documents
Certificate change of name company
Date: 14 Mar 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quayshelfco 1132 LIMITED\certificate issued on 14/03/05
Documents
Some Companies
GWASANAETHAU WENNOL SERVICES CYF
CRUD Y WENNOL TREFDRAETH,ANGLESEY,LL62 5ET
Number: | 05604010 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL GARDINER CONSULTANCY LTD
169 GLYN ROAD,LONDON,E5 0JT
Number: | 10414807 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 NORWICH STREET,LONDON,EC4A 1BD
Number: | 08541656 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 HOUNSLOW BUSINESS PARK,HOUNSLOW,TW3 3UD
Number: | 11274909 |
Status: | ACTIVE |
Category: | Private Limited Company |
T MELVIN CARPENTRY AND MAINTENANCE LTD
ROWAN COTTAGE NEW ROAD,IVYBRIDGE,PL21 9RR
Number: | 09448234 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCARLETTS CHASE OFFICES, SCARLETTS CHASE,COLCHESTER,CO6 3DH
Number: | 09861450 |
Status: | ACTIVE |
Category: | Private Limited Company |