Advanced company searchLink opens in new window

A & G ENGINEERING SERVICES LIMITED

Company number 05869408

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)
12 May 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2
14 May 2014 TM02 Termination of appointment of Anita Swash as a secretary
02 May 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Sep 2013 CH01 Director's details changed for Mr Gary David Swash on 9 September 2013
08 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Mar 2013 CH01 Director's details changed for Mr Gary David Swash on 26 March 2013
05 Feb 2013 CH01 Director's details changed for Mr. Gary David Swash on 30 November 2012
05 Feb 2013 AD01 Registered office address changed from 8 Lickey Square Lickey Birmingham West Midlands B45 8HA on 5 February 2013
20 Sep 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
20 Sep 2012 CH01 Director's details changed for Mr. Gary David Swash on 10 January 2012
20 Sep 2012 CH03 Secretary's details changed for Mrs. Anita Marie Swash on 10 January 2012
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Jan 2012 AD01 Registered office address changed from 33 Barnt Green Road Cofton Hackett Birmingham West Midlands B45 8ND on 25 January 2012
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
29 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Sep 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
21 Sep 2010 CH03 Secretary's details changed for Mrs Anita Marie Swash on 1 October 2009
21 Sep 2010 CH01 Director's details changed for Mr Gary David Swash on 1 October 2009
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
17 Nov 2009 AR01 Annual return made up to 7 July 2009 with full list of shareholders
03 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
21 May 2009 AA Total exemption small company accounts made up to 31 July 2008