Advanced company searchLink opens in new window

AAG SWEPCO LTD

Company number 04814761

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)
28 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2011 2.24B Administrator's progress report to 20 August 2011
29 Sep 2011 2.35B Notice of move from Administration to Dissolution on 20 September 2011
28 Sep 2011 2.35B Notice of move from Administration to Dissolution on 20 September 2011
14 Mar 2011 2.24B Administrator's progress report to 20 February 2011
28 Sep 2010 2.24B Administrator's progress report to 20 August 2010
26 Apr 2010 2.31B Notice of extension of period of Administration
22 Mar 2010 2.24B Administrator's progress report to 20 February 2010
20 Oct 2009 2.17B Statement of administrator's proposal
01 Sep 2009 2.12B Appointment of an administrator
01 Sep 2009 287 Registered office changed on 01/09/2009 from gordon laboratories group building salters lane sedgefield TS21 3EE
18 Aug 2009 288b Appointment Terminated Director andrew dyne
03 Aug 2009 288b Appointment Terminated Secretary stacey croft
31 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
28 May 2009 288a Director appointed simon paul johnson
28 May 2009 88(2) Ad 25/03/09 gbp si 115055@0.03=3451.65 gbp ic 50199/53650.65
28 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares redesignated 20/03/2009
28 May 2009 128(4) Notice of assignment of name or new name to shares
01 May 2009 363a Return made up to 30/06/08; full list of members
30 Apr 2009 288a Director appointed hugh richard vaughan morgan williams
05 Dec 2008 287 Registered office changed on 05/12/2008 from 17A bishopton lane stockton on tees cleveland TS18 1PS
05 Dec 2008 288a Director appointed andrew dyne
26 Feb 2008 AA Total exemption small company accounts made up to 30 September 2007
18 Oct 2007 88(2)R Ad 30/09/07--------- £ si 59000@.03=1770 £ ic 48429/50199
18 Oct 2007 88(2)R Ad 30/09/07--------- £ si 282992@.03=8489 £ ic 39940/48429