Advanced company searchLink opens in new window

AGC TOOLS & FIXINGS LIMITED

Company number 07530913

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)
10 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
19 Aug 2013 4.68 Liquidators' statement of receipts and payments to 17 June 2013
20 Dec 2012 AD01 Registered office address changed from 99-103 Lockwood Road Huddersfield West Yorkshire HD1 3QU United Kingdom on 20 December 2012
04 Sep 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 Jun 2012 4.20 Statement of affairs with form 4.19
21 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jun 2012 600 Appointment of a voluntary liquidator
27 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Sep 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
24 Aug 2011 CH01 Director's details changed for Ms Beki-Jo Heeley on 24 August 2011
18 Aug 2011 TM01 Termination of appointment of Gary Cooling as a director
18 Aug 2011 TM01 Termination of appointment of Alison Cooling as a director
22 Jun 2011 AP01 Appointment of Ms Beki-Jo Heeley as a director
22 Jun 2011 AP01 Appointment of Mr Lewis Heeley as a director
18 Apr 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
13 Apr 2011 AP01 Appointment of Mr Gary David Cooling as a director
13 Apr 2011 AA01 Current accounting period shortened from 28 February 2012 to 31 December 2011
18 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Feb 2011 NEWINC Incorporation