- Company Overview for AGB ENVIRONMENTAL LIMITED (07088024)
- Filing history for AGB ENVIRONMENTAL LIMITED (07088024)
- People for AGB ENVIRONMENTAL LIMITED (07088024)
- Insolvency for AGB ENVIRONMENTAL LIMITED (07088024)
- More for AGB ENVIRONMENTAL LIMITED (07088024)
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 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Oct 2022 | AD01 | Registered office address changed from 1 the Mill, Copley Hill Business Park Babraham Road Cambridge CB22 3GN England to Unit 31927, Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA on 24 October 2022 | |
24 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2022 | LIQ02 | Statement of affairs | |
05 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
01 Jun 2021 | AD01 | Registered office address changed from Newmarket Business Centre 341 Exning Road Newmarket CB8 0AT England to 1 the Mill, Copley Hill Business Park Babraham Road Cambridge CB22 3GN on 1 June 2021 | |
25 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
14 Mar 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Dec 2018 | AD02 | Register inspection address has been changed from C/O Bernard Edge & Co 147 All Saints Road Newmarket Suffolk CB8 8HH England to Nkt Accountants 147 All Saints Road Newmarket CB8 8HH | |
05 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
05 Dec 2018 | AD01 | Registered office address changed from Nkt Accountants 147 All Saints Road Newmarket CB8 8HH England to Newmarket Business Centre 341 Exning Road Newmarket CB8 0AT on 5 December 2018 | |
05 Dec 2018 | AD01 | Registered office address changed from Newmarket Business Centre 341 Exning Road Newmarket Suffolk CB8 0AT to Nkt Accountants 147 All Saints Road Newmarket CB8 8HH on 5 December 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
09 Feb 2018 | PSC04 | Change of details for Mrs Emma Brearley as a person with significant control on 1 February 2018 | |
09 Feb 2018 | PSC04 | Change of details for Mr Alexander Guy Brearley as a person with significant control on 1 February 2018 | |
09 Feb 2018 | CH01 | Director's details changed for Mr Alexander Guy Brearley on 1 February 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
12 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |