Advanced company searchLink opens in new window

AAG ELECTRICAL AND BUILDING SERVICES LIMITED

Company number 06956987

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2017 DS01 Application to strike the company off the register
12 Jun 2017 AD01 Registered office address changed from 32-36 Choley New Road Bolton Lancashire BL1 4AP to 32-36 Chorley New Road Bolton BL1 4AP on 12 June 2017
12 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
23 May 2017 CH01 Director's details changed for Alison Leigh Grundy on 21 April 2017
30 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
29 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 May 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 10
25 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Jun 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10
25 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Aug 2013 AP01 Appointment of Alison Leigh Grundy as a director
05 Aug 2013 TM01 Termination of appointment of Ronald Grundy as a director
07 May 2013 CH01 Director's details changed for Mr Ronal Michael William Grundy on 3 May 2013
03 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Mr Michael Grundy on 1 May 2013
01 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
15 Apr 2013 AAMD Amended accounts made up to 31 July 2012
26 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jan 2013 AP01 Appointment of Mr Michael Grundy as a director
18 Jan 2013 TM01 Termination of appointment of Alexander Grundy as a director
20 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
20 Aug 2012 AD01 Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 20 August 2012