A G B (UK) LIMITED
Status | DISSOLVED |
Company No. | 07020131 |
Category | Private Limited Company |
Incorporated | 16 Sep 2009 |
Age | 14 years, 8 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 29 days |
SUMMARY
A G B (UK) LIMITED is an dissolved private limited company with number 07020131. It was incorporated 14 years, 8 months, 12 days ago, on 16 September 2009 and it was dissolved 3 years, 7 months, 29 days ago, on 29 September 2020. The company address is 22 Cambridge Avenue, Southport, PR9 9SA, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
New address: 22 Cambridge Avenue Southport PR9 9SA
Change date: 2020-03-02
Old address: The Print Works 35a Banastre Road Southport Merseyside PR8 5AL
Documents
Dissolution application strike off company
Date: 21 Feb 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Change to a person with significant control
Date: 05 Mar 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-28
Psc name: Mr Graham Maxwell Byrne
Documents
Cessation of a person with significant control
Date: 05 Mar 2019
Action Date: 28 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Gibbons
Cessation date: 2019-02-28
Documents
Termination director company with name termination date
Date: 05 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Andrew Gibbons
Documents
Accounts with accounts type unaudited abridged
Date: 03 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Change person director company with change date
Date: 18 Sep 2018
Action Date: 16 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Gibbons
Change date: 2018-09-16
Documents
Change person director company with change date
Date: 18 Sep 2018
Action Date: 15 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-15
Officer name: Mr Graham Maxwell Byrne
Documents
Accounts with accounts type unaudited abridged
Date: 23 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
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: 28 Sep 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Mortgage satisfy charge full
Date: 01 Apr 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 12 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070201310002
Documents
Change account reference date company current extended
Date: 19 Dec 2013
Action Date: 31 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Change person director company with change date
Date: 21 Sep 2012
Action Date: 16 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-16
Officer name: Mr Andrew Gibbons
Documents
Resolution
Date: 17 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 15 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Gibbons
Change date: 2012-01-15
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 16 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Maxwell Byrne
Change date: 2010-09-16
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Resolution
Date: 03 Jun 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 02 Mar 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Dec 2009
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Change account reference date company current shortened
Date: 24 Nov 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-03-31
Documents
Legacy
Date: 12 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
114 TOLWORTH BROADWAY,SURBITON,KT6 7HT
Number: | 09616996 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ
Number: | 00922140 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST CROFT MANAGEMENT LIMITED
THE OLD BAKERY,LONDON,SE24 9JY
Number: | 02242556 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
24 BOWOOD ROAD,LONDON,EN3 7LH
Number: | 11304329 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 RAUTER HOUSE SYBRON WAY,CROWBOROUGH,TN6 3DZ
Number: | 07142932 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 22 CARLSON COURT,LONDON,SW15 2NQ
Number: | 07406133 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |