Petitions to Wind Up (Companies), London Gazette, 16 November 2011
A. A. G. INVESTMENTS LIMITED, London Gazette, 18 November 2011
A. A. G. INVESTMENTS LIMITED, London Gazette, 5 December 2011
Appointment of Liquidators, London Gazette, 5 December 2011
A.A.G. INVESTMENTS LIMITED, London Gazette, 5 December 2011
A.A.G. INVESTMENTS LIMITED (Company Number 04368433) Registered office: 2 Rutland Park, Sheffield, South Yorkshire, S10 2PD Principal trading..., London Gazette, 8 November 2016
Filing Date | Title | Description | ||
---|---|---|---|---|
2017-04-13 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved following liquidation | details | |
2017-01-13 | Return of Final Meeting in a Creditors' Voluntary Winding-Up | Return of final meeting in a creditors' voluntary winding up | details | |
2016-04-25 | Filing dated 25 April 2016 | Notice of ceasing to act as a voluntary liquidator | details | |
2016-04-25 | Filing dated 25 April 2016 | Insolvency court order | details | |
2016-04-25 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2016-04-25 | Filing dated 25 April 2016 | Notice of ceasing to act as a voluntary liquidator | details | |
2016-04-25 | Filing dated 25 April 2016 | Insolvency court order | details | |
2016-01-29 | Filing dated 29 January 2016 | Satisfaction of charge 1 in full | details | |
2015-12-14 | Filing dated 14 December 2015 | Liquidators statement of receipts and payments to 2015-11-24 | details | |
2014-12-16 | Filing dated 16 December 2014 | Liquidators statement of receipts and payments to 2014-11-24 | details | |
2013-12-11 | Filing dated 11 December 2013 | Liquidators statement of receipts and payments to 2013-11-24 | details | |
2013-01-16 | Filing dated 16 January 2013 | Liquidators statement of receipts and payments to 2012-11-24 | details | |
2011-12-06 | Change of registered office address | Registered office address changed from Westthorpe Innovation Centre Block B Suite 22 Westthorpe Fields Business Park Killamarsh S21 1TZ on 2011-12-06 | details | |
2011-12-05 | Filing dated 5 December 2011 | Resolutions | details | |
2011-12-05 | Filing dated 5 December 2011 | Resolutions | details | |
2011-12-05 | Filing dated 5 December 2011 | Statement of affairs with form 4.19 | details | |
2011-12-05 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2011-04-26 | Annual Return | Annual return made up to 2011-02-06 with full list of shareholders | details | |
2011-02-11 | Termination of appointment of director | Termination of appointment of Andrew Greaves as a director | details | |
2011-02-03 | Annual Accounts | Total exemption small company accounts made up to 2010-03-31 | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
45.45 | Other building completion | UK SIC Classification 2003 | details |