AAG SYSTEMS LTD

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusDISSOLVED
Company No.06865400
CategoryPrivate Limited Company
Incorporated01 Apr 2009
Age15 years, 2 months, 7 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 6 months, 1 day

SUMMARY

AAG SYSTEMS LTD is an dissolved private limited company with number 06865400. It was incorporated 15 years, 2 months, 7 days ago, on 01 April 2009 and it was dissolved 2 years, 6 months, 1 day ago, on 07 December 2021. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Oct 2020

Action Date: 17 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Oct 2019

Action Date: 17 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Oct 2018

Action Date: 17 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-05

New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

Old address: 3 Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068654000002

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 068654000003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 May 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mr Andrew John Greaves

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Fitzgerald

Termination date: 2016-09-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2016

Action Date: 11 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068654000005

Charge creation date: 2016-07-11

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 25 May 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Change account reference date company current extended

Date: 20 Apr 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

New date: 2016-04-30

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2016

Action Date: 12 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-12

Charge number: 068654000004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-12

Charge number: 068654000002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068654000003

Charge creation date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Jason Fitzgerald

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michelle Dawn Walker

Change date: 2016-02-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alexandra Jane Greaves

Change date: 2016-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

New address: 3 Hazel Court Midland Way Barlborough Chesterfield Derbyshire S43 4FD

Old address: Unit G1 Cavendish Building Westthorpe Business Park Westthorpe Fields Road Killamarsh Sheffield S21 1TZ

Change date: 2016-03-01

Documents

View document PDF

Capital cancellation shares

Date: 15 Jan 2016

Action Date: 24 Nov 2015

Category: Capital

Type: SH06

Date: 2015-11-24

Capital : 200,001 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 23 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-01

Officer name: Joanna Hemingbrough

Documents

View document PDF

Second filing of form with form type made up date

Date: 09 Nov 2015

Action Date: 01 Apr 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-04-01

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-06

Old address: , Suite 11 Davy Building Westthorpe Business Innovation Centre, Westthorpe Fields Road, Killamarsh, Derbyshire, S21 1TZ, United Kingdom

Documents

View document PDF

Second filing of form with form type made up date

Date: 15 Aug 2013

Action Date: 01 Apr 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-04-01

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Walker

Documents

View document PDF

Termination secretary company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Mcqueen

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Mcqueen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Ross

Documents

View document PDF

Capital allotment shares

Date: 30 May 2012

Action Date: 10 May 2012

Category: Capital

Type: SH01

Capital : 200,002.0 GBP

Date: 2012-05-10

Documents

View document PDF

Resolution

Date: 30 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alexandra Jane Greaves

Change date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-03

Officer name: Mrs Joey Hemingbrough

Documents

View document PDF

Appoint person director company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joey Hemingbrough

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Feb 2012

Action Date: 22 Nov 2011

Category: Capital

Type: SH02

Date: 2011-11-22

Documents

View document PDF

Resolution

Date: 09 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Address

Type: AD01

Old address: , Westthorpe Innovation Centre Davy Building Suite 22, Westthorpe Fields Business Park, Killamarsh, Derbyshire, S21 1TZ, United Kingdom

Change date: 2012-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Legacy

Date: 22 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-11

Old address: , Westthorpe Innovation Centre Davy Building Suite 22, Westhore Fields Business Park, Killamarsh, Derbyshire, S21 1TZ, England

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Jane Greaves

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Charles Mcqueen

Documents

View document PDF

Incorporation company

Date: 01 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLOON STREET PROPERTIES LIMITED

OFFICE 5, SPARK STUDIO 208-210 GREAT CLOWES STREET,SALFORD,M7 2ZS

Number:10271724
Status:ACTIVE
Category:Private Limited Company

CLL CONSULTANTS LTD

ASHOLME,HALTWHISTLE,NE49 0QR

Number:11969276
Status:ACTIVE
Category:Private Limited Company

DESTINY BUILDING SERVICES LTD

8 NIGEL FISHER WAY,CHESSINGTON,KT9 2SN

Number:09231537
Status:ACTIVE
Category:Private Limited Company

JB MICROSYSTEMS LTD

C/O B&F SERVICES,LONDON,EC4N 7DZ

Number:10710687
Status:ACTIVE
Category:Private Limited Company

PAPER MEDIA LIMITED

21 NEW ROAD,BRIXHAM,TQ5 8NB

Number:07321860
Status:ACTIVE
Category:Private Limited Company

SUNSEEKER LONDON LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:02875114
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