A G B (UK) LIMITED

22 Cambridge Avenue, Southport, PR9 9SA, England
StatusDISSOLVED
Company No.07020131
CategoryPrivate Limited Company
Incorporated16 Sep 2009
Age14 years, 8 months, 12 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 21 Feb 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 01 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070201310002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 17 Sep 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 17 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 03 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Mar 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Nov 2009

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 16 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIBOMODA LIMITED

114 TOLWORTH BROADWAY,SURBITON,KT6 7HT

Number:09616996
Status:ACTIVE
Category:Private Limited Company

ENNEMIX HOLDINGS LIMITED

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)

LONDON STEELS LTD

24 BOWOOD ROAD,LONDON,EN3 7LH

Number:11304329
Status:ACTIVE
Category:Private Limited Company

RESONANT LIMITED

SUITE 2 RAUTER HOUSE SYBRON WAY,CROWBOROUGH,TN6 3DZ

Number:07142932
Status:ACTIVE
Category:Private Limited Company

RIVER AFRICA LIMITED

UNIT 22 CARLSON COURT,LONDON,SW15 2NQ

Number:07406133
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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