Advanced company searchLink opens in new window

AGT PROPERTY MANAGEMENT LIMITED

Company number 05679903

Filter by category

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2015 DS01 Application to strike the company off the register
19 Dec 2014 3.6 Receiver's abstract of receipts and payments to 1 December 2014
19 Dec 2014 RM02 Notice of ceasing to act as receiver or manager
19 Dec 2014 3.6 Receiver's abstract of receipts and payments to 4 October 2014
19 Dec 2014 3.6 Receiver's abstract of receipts and payments to 4 April 2014
20 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
07 May 2013 RM01 Appointment of receiver or manager
21 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
01 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
05 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
09 Sep 2009 AA Total exemption small company accounts made up to 31 January 2008
15 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3
10 Jul 2009 288b Appointment terminated director mark barker
10 Jul 2009 288a Director appointed mr steven dudley knowles
06 Jul 2009 287 Registered office changed on 06/07/2009 from 39 grindlow close sheffield south yorkshire S14 1PE united kingdom
06 Jul 2009 88(2) Ad 02/07/09\gbp si 99@1=99\gbp ic 1/100\
11 Jun 2009 363a Return made up to 19/01/09; full list of members