AG FINANCIAL PROFESSIONAL LIMITED
Status | LIQUIDATION |
Company No. | 09709438 |
Category | Private Limited Company |
Incorporated | 29 Jul 2015 |
Age | 8 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
AG FINANCIAL PROFESSIONAL LIMITED is an liquidation private limited company with number 09709438. It was incorporated 8 years, 9 months ago, on 29 July 2015. The company address is C/O Clarke Bell Limited 3rd Floor The Pinnacle C/O Clarke Bell Limited 3rd Floor The Pinnacle, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 04 Apr 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Sep 2023
Action Date: 18 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-07-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Sep 2022
Action Date: 18 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-07-18
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Address
Type: AD01
New address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
Old address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
Change date: 2021-08-11
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Address
Type: AD01
Old address: 162 Windsor Road Maidenhead Berkshire SL6 2DW England
New address: C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG
Change date: 2021-08-10
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 07 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Confirmation statement with updates
Date: 29 Jul 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change account reference date company previous shortened
Date: 17 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-31
New date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 12 Aug 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change to a person with significant control
Date: 09 Jan 2019
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Gardiner
Change date: 2018-12-06
Documents
Change person director company with change date
Date: 09 Jan 2019
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-06
Officer name: Mr Andrew Gardiner
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-09
Old address: 2 Oak Lane Windsor Berkshire SL4 5EU England
New address: 162 Windsor Road Maidenhead Berkshire SL6 2DW
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Capital allotment shares
Date: 06 Nov 2015
Action Date: 04 Nov 2015
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2015-11-04
Documents
Some Companies
MANOR FARM COURT,LUTON,LU3 3NZ
Number: | 03743402 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSULTANT QUALITY & ENVIRONMENTAL SOLUTIONS LIMITED
99 FIRS DRIVE,HOUNSLOW,TW5 9TB
Number: | 05965891 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUNRO HOUSE,COBHAM,KT11 1PP
Number: | 01336588 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MILBURN CLOSE,LUTON,LU3 4EH
Number: | 07160927 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
32 CASTLE STREET,LISBURN,BT27 4XE
Number: | NI610493 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
80 UPPER CHARNWOOD STREET,,LE2 0BE
Number: | 04173681 |
Status: | ACTIVE |
Category: | Private Limited Company |