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

AGC Tools & Fixings Limited

Documents

Total Documents43
Total Pages199

Filing History

10 December 2014Final Gazette dissolved following liquidation
10 December 2014Final Gazette dissolved via compulsory strike-off
10 December 2014Final Gazette dissolved following liquidation
10 September 2014Return of final meeting in a creditors' voluntary winding up
10 September 2014Return of final meeting in a creditors' voluntary winding up
19 August 2013Liquidators' statement of receipts and payments to 17 June 2013
19 August 2013Liquidators statement of receipts and payments to 17 June 2013
19 August 2013Liquidators' statement of receipts and payments to 17 June 2013
20 December 2012Registered office address changed from 99-103 Lockwood Road Huddersfield West Yorkshire HD1 3QU United Kingdom on 20 December 2012
20 December 2012Registered office address changed from 99-103 Lockwood Road Huddersfield West Yorkshire HD1 3QU United Kingdom on 20 December 2012
4 September 2012Notice to Registrar of Companies of Notice of disclaimer
4 September 2012Notice to Registrar of Companies of Notice of disclaimer
21 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 June 2012Appointment of a voluntary liquidator
21 June 2012Statement of affairs with form 4.19
21 June 2012Appointment of a voluntary liquidator
21 June 2012Statement of affairs with form 4.19
27 January 2012Total exemption small company accounts made up to 31 December 2011
27 January 2012Total exemption small company accounts made up to 31 December 2011
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-09-30
  • GBP 100
24 August 2011Director's details changed for Ms Beki-Jo Heeley on 24 August 2011
24 August 2011Director's details changed for Ms Beki-Jo Heeley on 24 August 2011
18 August 2011Termination of appointment of Gary Cooling as a director
18 August 2011Termination of appointment of Gary Cooling as a director
18 August 2011Termination of appointment of Alison Cooling as a director
18 August 2011Termination of appointment of Alison Cooling as a director
22 June 2011Appointment of Ms Beki-Jo Heeley as a director
22 June 2011Appointment of Ms Beki-Jo Heeley as a director
22 June 2011Appointment of Mr Lewis Heeley as a director
22 June 2011Appointment of Mr Lewis Heeley as a director
18 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
18 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
18 April 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
13 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011
13 April 2011Appointment of Mr Gary David Cooling as a director
13 April 2011Current accounting period shortened from 28 February 2012 to 31 December 2011
13 April 2011Appointment of Mr Gary David Cooling as a director
18 March 2011Particulars of a mortgage or charge / charge no: 1
18 March 2011Particulars of a mortgage or charge / charge no: 1
15 February 2011Incorporation
15 February 2011Incorporation
Sign up now to grow your client base. Plans & Pricing