Advanced company searchLink opens in new window

A & G AUTOMATION LTD

Company number 06632895

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 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2016 DS01 Application to strike the company off the register
03 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
28 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
21 Jul 2014 CH01 Director's details changed for Mr Andrew John Forss on 1 June 2013
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
29 Nov 2013 AD01 Registered office address changed from William House 32 Bargates Christchurch BH23 1QL United Kingdom on 29 November 2013
01 Oct 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-01
29 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Aug 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Oct 2011 TM02 Termination of appointment of Shirley Whittle as a secretary
26 Oct 2011 TM02 Termination of appointment of Shirley Whittle as a secretary
28 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
06 May 2011 TM01 Termination of appointment of Gerry Whittle as a director
30 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
28 Jul 2010 AR01 Annual return made up to 30 June 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Mr Andrew John Forss on 30 June 2010
26 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
17 Jul 2009 363a Return made up to 30/06/09; full list of members
17 Jul 2009 288c Director's change of particulars / gerry whittle / 30/06/2009
17 Jul 2009 88(2) Ad 01/07/08\gbp si 50@1=50\gbp ic 50/100\
22 Aug 2008 288a Director appointed mr andrew john forss