A & G ENGINEERING LIMITED, London Gazette, 7 September 2010
Appointment of Liquidators, London Gazette, 7 September 2010
A & G ENGINEERING LIMITED, London Gazette, 12 August 2010
A & G ENGINEERING LIMITED, London Gazette, 17 February 2011
Manor Farm/A & G Engineering L, Generals Farm, Main Road, Chelmsford, Essex, CM3 3HJ, England
Prohibition Notice served after workers were seen roofing a farm building without suitable and sufficient precautions to prevent persons falling.
Filing Date | Title | Description | ||
---|---|---|---|---|
2011-07-27 | Second notification of strike-off action in London Gazette (Section 1000) | Final Gazette dissolved via compulsory strike-off | details | |
2011-04-27 | Filing dated 27 April 2011 | Return of final meeting in a creditors' voluntary winding up | details | |
2010-09-07 | Filing dated 7 September 2010 | Statement of affairs with form 4.19 | details | |
2010-09-07 | Notice of appointment of liquidator voluntary winding up (members or creditors) | Appointment of a voluntary liquidator | details | |
2010-09-07 | Filing dated 7 September 2010 | Resolutions | details | |
2010-08-11 | Change of registered office address | Registered office address changed from Nether Beck Nether Lane Brassington Matlock Derbyshire DE4 4HL on 2010-08-11 | details | |
2010-07-13 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2009-11-19 | Annual Accounts | Total exemption small company accounts made up to 2009-03-31 | details | |
2009-07-14 | First notification of strike-off action in London Gazette (Section 1000) | First Gazette notice for compulsory strike-off | details | |
2009-07-10 | Filing dated 10 July 2009 | Compulsory strike-off action has been discontinued | details | |
2009-07-08 | Filing dated 8 July 2009 | Return made up to 19/03/09; full list of members | details | |
2009-02-26 | Filing dated 26 February 2009 | Appointment terminate, director and secretary zoe jane gregory logged form | details | |
2008-09-08 | Annual Accounts | Total exemption small company accounts made up to 2008-03-31 | details | |
2008-07-29 | Filing dated 29 July 2008 | Appointment terminated director louise allsop | details | |
2008-05-15 | Filing dated 15 May 2008 | Return made up to 19/03/08; full list of members | details | |
2008-04-23 | Filing dated 23 April 2008 | Secretary appointed craig allsop | details | |
2008-04-23 | Filing dated 23 April 2008 | Appointment terminated director carl gregory | details | |
2008-04-23 | Filing dated 23 April 2008 | Registered office changed on 23/04/2008 from 2 doveside mayfield ashbourne derbyshire DE6 2HY | details | |
2007-03-19 | Filing dated 19 March 2007 | Incorporation | details |
Code | Description | Code scheme | ||
---|---|---|---|---|
28.75 | Manufacture of other fabricated metal products not elsewhere classified | UK SIC Classification 2003 | details |