Advanced company searchLink opens in new window

A.A.G. INSTALLATIONS LIMITED

Company number 05995038

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)
17 May 2016 GAZ2 Final Gazette dissolved following liquidation
17 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 Apr 2015 AD01 Registered office address changed from Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 12 April 2015
19 Mar 2015 4.68 Liquidators' statement of receipts and payments to 16 January 2015
05 Nov 2014 TM01 Termination of appointment of Andrew Gallacher as a director on 10 January 2011
19 Mar 2014 4.68 Liquidators' statement of receipts and payments to 16 January 2014
27 Mar 2013 4.68 Liquidators' statement of receipts and payments to 16 January 2013
15 Mar 2012 4.68 Liquidators' statement of receipts and payments to 16 January 2012
28 Jan 2011 4.20 Statement of affairs with form 4.19
28 Jan 2011 600 Appointment of a voluntary liquidator
28 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
19 Jan 2011 AD01 Registered office address changed from Edwards Centre the Horsefair Hinckley Leics LE10 0AN on 19 January 2011
03 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Jan 2010 AR01 Annual return made up to 10 November 2009 with full list of shareholders
Statement of capital on 2010-01-26
  • GBP 2
27 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
05 Dec 2008 363a Return made up to 10/11/08; no change of members
08 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
17 Dec 2007 363s Return made up to 10/11/07; full list of members
04 Dec 2006 288a New director appointed
04 Dec 2006 288a New secretary appointed
04 Dec 2006 288b Director resigned
04 Dec 2006 288b Secretary resigned
04 Dec 2006 287 Registered office changed on 04/12/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
10 Nov 2006 NEWINC Incorporation