Advanced company searchLink opens in new window

AGDC REALISATIONS LIMITED

Company number 01720832

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Mar 2015 MR01 Registration of charge 017208320027, created on 6 March 2015
13 Mar 2015 MR04 Satisfaction of charge 14 in full
25 Feb 2015 TM01 Termination of appointment of Trudy Debbie Hills as a director on 13 February 2015
02 Jan 2015 AP01 Appointment of Mr Alan James Fort as a director on 19 December 2014
20 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 27 July 2014
01 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 329,757.8
28 Jul 2014 TM01 Termination of appointment of Stuart Gordon Owens as a director on 4 July 2014
10 Jul 2014 TM01 Termination of appointment of Kevin Styles as a director
23 Jun 2014 AP01 Appointment of Margaret Diane Greenland as a director
23 Jun 2014 AP01 Appointment of Tony Walsh as a director
23 Jun 2014 AP01 Appointment of Trudy Debbie Hills as a director
20 Dec 2013 TM01 Termination of appointment of Peter Riordan as a director
23 Oct 2013 AA Full accounts made up to 27 January 2013
09 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 329,757.8
09 Oct 2013 AD02 Register inspection address has been changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
18 Jan 2013 AP01 Appointment of Stuart Gordon Owens as a director
01 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
02 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 26
20 Jun 2012 AP01 Appointment of Mr Peter Joseph Riordan as a director
19 Jun 2012 TM02 Termination of appointment of Gerard Gould as a secretary
19 Jun 2012 TM01 Termination of appointment of Gerard Gould as a director
07 Jun 2012 AP01 Appointment of Mr Kevin Styles as a director
07 Jun 2012 TM01 Termination of appointment of Nicholas Wood as a director
07 Jun 2012 AA Full accounts made up to 29 January 2012
03 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22