Download leads from Nexok and grow your business. Find out more

A G (Bristol) Limited

Documents

Total Documents99
Total Pages399

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off
2 July 2013Final Gazette dissolved via voluntary strike-off
19 March 2013First Gazette notice for voluntary strike-off
19 March 2013First Gazette notice for voluntary strike-off
12 March 2013Application to strike the company off the register
12 March 2013Application to strike the company off the register
27 March 2012Director's details changed for Richard John Binnington on 1 September 2011
27 March 2012Director's details changed for Richard John Binnington on 1 September 2011
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
27 March 2012Annual return made up to 23 February 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 1
29 November 2011Accounts for a dormant company made up to 31 March 2011
29 November 2011Accounts for a dormant company made up to 31 March 2011
16 May 2011Annual return made up to 23 February 2011 with a full list of shareholders
16 May 2011Termination of appointment of Wendy Binnington as a secretary
16 May 2011Termination of appointment of Wendy Binnington as a secretary
16 May 2011Annual return made up to 23 February 2011 with a full list of shareholders
22 December 2010Total exemption small company accounts made up to 31 March 2010
22 December 2010Total exemption small company accounts made up to 31 March 2010
17 March 2010Director's details changed for Richard John Binnington on 23 February 2010
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
17 March 2010Director's details changed for Richard John Binnington on 23 February 2010
17 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
28 January 2010Total exemption small company accounts made up to 31 March 2009
28 January 2010Total exemption small company accounts made up to 31 March 2009
14 September 2009Registered office changed on 14/09/2009 from king william house 13 queen square bristol BS1 4NT
14 September 2009Registered office changed on 14/09/2009 from king william house 13 queen square bristol BS1 4NT
17 April 2009Return made up to 23/02/09; full list of members
17 April 2009Return made up to 23/02/09; full list of members
9 January 2009Total exemption small company accounts made up to 31 March 2008
9 January 2009Total exemption small company accounts made up to 31 March 2008
20 May 2008Return made up to 23/02/08; full list of members
20 May 2008Return made up to 23/02/08; full list of members
26 March 2008Registered office changed on 26/03/2008 from c/o bishop fleming 16 queen square bristol BS1 4NT
26 March 2008Registered office changed on 26/03/2008 from c/o bishop fleming 16 queen square bristol BS1 4NT
29 January 2008Total exemption small company accounts made up to 31 March 2007
29 January 2008Total exemption small company accounts made up to 31 March 2007
24 March 2007Return made up to 23/02/07; full list of members
24 March 2007Return made up to 23/02/07; full list of members
  • 363(287) ‐ Registered office changed on 24/03/07
26 January 2007Total exemption full accounts made up to 31 March 2006
26 January 2007Total exemption full accounts made up to 31 March 2006
13 March 2006Return made up to 23/02/06; full list of members
13 March 2006Return made up to 23/02/06; full list of members
2 February 2006Total exemption full accounts made up to 31 March 2005
2 February 2006Total exemption full accounts made up to 31 March 2005
25 January 2006Registered office changed on 25/01/06 from: 19 portland square bristol BS2 8SJ
25 January 2006Registered office changed on 25/01/06 from: 19 portland square bristol BS2 8SJ
21 March 2005Return made up to 23/02/05; full list of members
21 March 2005Return made up to 23/02/05; full list of members
3 February 2005Resolutions
  • ELRES ‐ Elective resolution
3 February 2005Total exemption full accounts made up to 31 March 2004
3 February 2005Total exemption full accounts made up to 31 March 2004
21 May 2004Accounting reference date extended from 28/02/04 to 31/03/04
21 May 2004Accounting reference date extended from 28/02/04 to 31/03/04
16 February 2004Return made up to 23/02/04; full list of members
16 February 2004Return made up to 23/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
24 December 2003Total exemption full accounts made up to 28 February 2003
24 December 2003Total exemption full accounts made up to 28 February 2003
19 February 2003Return made up to 23/02/03; full list of members
19 February 2003Return made up to 23/02/03; full list of members
2 January 2003Total exemption full accounts made up to 28 February 2002
2 January 2003Total exemption full accounts made up to 28 February 2002
30 December 2002Secretary resigned
30 December 2002New secretary appointed
30 December 2002Secretary resigned
30 December 2002Registered office changed on 30/12/02 from: 2 temple back east temple quay bristol BS1 6EG
30 December 2002New secretary appointed
30 December 2002Registered office changed on 30/12/02 from: 2 temple back east temple quay bristol BS1 6EG
5 June 2002Registered office changed on 05/06/02 from: 30 queen charlotte street bristol BS99 7QQ
5 June 2002Registered office changed on 05/06/02 from: 30 queen charlotte street bristol BS99 7QQ
2 April 2002Return made up to 23/02/02; full list of members
2 April 2002Return made up to 23/02/02; full list of members
3 September 2001Total exemption full accounts made up to 28 February 2001
3 September 2001Total exemption full accounts made up to 28 February 2001
9 July 2001Director resigned
9 July 2001Director resigned
9 July 2001Director resigned
9 July 2001New director appointed
9 July 2001Director resigned
9 July 2001New director appointed
14 May 2001Return made up to 23/02/01; full list of members
14 May 2001Return made up to 23/02/01; full list of members
26 April 2001Accounts for a small company made up to 29 February 2000
26 April 2001Accounts for a small company made up to 29 February 2000
7 March 2000Return made up to 23/02/00; full list of members
7 March 2000Return made up to 23/02/00; full list of members
24 December 1999Particulars of mortgage/charge
24 December 1999Particulars of mortgage/charge
21 May 1999Director resigned
21 May 1999Director resigned
21 May 1999Director resigned
21 May 1999New director appointed
21 May 1999New director appointed
21 May 1999New director appointed
21 May 1999Director resigned
21 May 1999New director appointed
20 May 1999Company name changed oval (1396) LIMITED\certificate issued on 21/05/99
20 May 1999Company name changed oval (1396) LIMITED\certificate issued on 21/05/99
23 February 1999Incorporation
23 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing