Advanced company searchLink opens in new window

AAG SITE SERVICES LIMITED

Company number 06880449

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)
13 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Feb 2015 4.68 Liquidators' statement of receipts and payments to 6 February 2015
09 Apr 2014 4.68 Liquidators' statement of receipts and payments to 6 February 2014
13 Feb 2013 4.68 Liquidators' statement of receipts and payments to 6 February 2013
15 Feb 2012 AD01 Registered office address changed from Westthorpe Innovation Centre Block B, Suite 22 Westthorpe Fields Business Park Killamarsh South Yorkshire S21 1TZ on 15 February 2012
15 Feb 2012 4.20 Statement of affairs with form 4.19
15 Feb 2012 600 Appointment of a voluntary liquidator
15 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jul 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
09 Jun 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
Statement of capital on 2011-06-09
  • GBP 1,000
09 Jun 2011 CH01 Director's details changed for Mr Nathan Craig Proctor on 9 June 2011
31 May 2011 TM01 Termination of appointment of Andrew Greaves as a director
07 Apr 2011 AA Accounts for a dormant company made up to 30 April 2010
16 Jul 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
16 Oct 2009 AP01 Appointment of Mr Stuart Charles Mcqueen as a director
17 Apr 2009 NEWINC Incorporation