Date | Description |
2023-10-07 |
delete company_previous_name AGS DORMANT 25 LIMITED |
2023-02-03 |
update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.3:IP NO.00009696 |
2022-12-18 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/10/2022:LIQ. CASE NO.3 |
2021-12-23 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/10/2021:LIQ. CASE NO.3 |
2020-12-07 |
update company_status In Administration => Liquidation |
2020-10-20 |
update statutory_documents NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.3:IP NO.00008899,00009696 |
2020-10-16 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009696,00008899 |
2020-05-27 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2019-12-11 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2019-11-02 |
update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 |
2019-08-07 |
update num_mort_outstanding 1 => 0 |
2019-08-07 |
update num_mort_satisfied 2 => 3 |
2019-07-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046226960003 |
2019-06-13 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 |
2019-02-07 |
delete address COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4NA |
2019-02-07 |
insert address C/O ABBEY TAYLOR LIMITED UNIT 6 TWELE O'CLOCK COUR 21 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S4 7WW |
2019-02-07 |
update registered_address |
2019-01-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2019 FROM
COPPICE HOUSE HALESFIELD 7
TELFORD
SHROPSHIRE
TF7 4NA |
2019-01-15 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2019-01-15 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2019-01-15 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2019-01-07 |
update company_status Active => In Administration |
2019-01-05 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2018-12-14 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008899,00009696 |
2018-10-07 |
update num_mort_outstanding 2 => 1 |
2018-10-07 |
update num_mort_satisfied 1 => 2 |
2018-08-28 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046226960002 |
2018-03-07 |
update num_mort_charges 2 => 3 |
2018-03-07 |
update num_mort_outstanding 1 => 2 |
2018-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
2018-01-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046226960003 |
2017-12-09 |
update accounts_last_madeup_date 2016-02-29 => 2017-02-28 |
2017-12-09 |
update accounts_next_due_date 2017-11-30 => 2018-11-30 |
2017-11-30 |
update statutory_documents 28/02/17 TOTAL EXEMPTION FULL |
2017-02-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
2016-12-20 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-12-20 |
update accounts_last_madeup_date 2015-02-28 => 2016-02-29 |
2016-12-20 |
update accounts_next_due_date 2016-11-30 => 2017-11-30 |
2016-11-30 |
update statutory_documents 29/02/16 TOTAL EXEMPTION FULL |
2016-03-12 |
update returns_last_madeup_date 2015-05-31 => 2016-02-02 |
2016-03-12 |
update returns_next_due_date 2016-06-28 => 2017-03-02 |
2016-02-02 |
update statutory_documents 02/02/16 FULL LIST |
2015-12-08 |
update accounts_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-12-08 |
update accounts_next_due_date 2015-11-30 => 2016-11-30 |
2015-11-27 |
update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update returns_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-07-08 |
update returns_next_due_date 2015-06-28 => 2016-06-28 |
2015-06-01 |
update statutory_documents 31/05/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-12-07 |
update accounts_next_due_date 2014-11-30 => 2015-11-30 |
2014-11-27 |
update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update num_mort_outstanding 2 => 1 |
2014-09-07 |
update num_mort_satisfied 0 => 1 |
2014-08-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-07-07 |
delete address COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE UNITED KINGDOM TF7 4NA |
2014-07-07 |
insert address COPPICE HOUSE HALESFIELD 7 TELFORD SHROPSHIRE TF7 4NA |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-07-07 |
update returns_next_due_date 2014-06-28 => 2015-06-28 |
2014-06-06 |
update statutory_documents 31/05/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-10-07 |
update accounts_next_due_date 2013-11-30 => 2014-11-30 |
2013-09-16 |
update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update num_mort_charges 1 => 2 |
2013-07-02 |
update num_mort_outstanding 1 => 2 |
2013-07-02 |
update returns_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-07-02 |
update returns_next_due_date 2013-06-28 => 2014-06-28 |
2013-06-22 |
update accounts_last_madeup_date 2011-02-28 => 2012-02-28 |
2013-06-22 |
update accounts_next_due_date 2012-11-30 => 2013-11-30 |
2013-06-21 |
update returns_last_madeup_date 2011-12-20 => 2012-05-31 |
2013-06-21 |
update returns_next_due_date 2013-01-17 => 2013-06-28 |
2013-06-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 046226960002 |
2013-06-05 |
update statutory_documents 31/05/13 FULL LIST |
2012-08-17 |
update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL |
2012-06-06 |
update statutory_documents 31/05/12 FULL LIST |
2012-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BISHOP / 31/01/2012 |
2012-02-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RILEY / 31/01/2012 |
2012-02-22 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN BISHOP / 31/01/2012 |
2011-12-23 |
update statutory_documents 20/12/11 FULL LIST |
2011-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILSON |
2011-08-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY WRIGHT |
2011-08-04 |
update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL |
2011-02-14 |
update statutory_documents 20/12/10 FULL LIST |
2010-11-25 |
update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL |
2010-04-30 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-12-21 |
update statutory_documents 20/12/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BISHOP / 21/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WILSON / 21/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL WRIGHT / 21/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY RILEY / 21/12/2009 |
2009-12-01 |
update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL |
2009-03-03 |
update statutory_documents PREVEXT FROM 31/12/2008 TO 28/02/2009 |
2009-01-14 |
update statutory_documents RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS |
2008-08-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2008-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2008 FROM
COPPICE HOUSE HALESFIELD 7
TELFORD
SHROPSHIRE
TF7 4NA
UNITED KINGDOM |
2008-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2008 FROM
THE COUNTING HOUSE
BEAMISH LANE ALBRIGHTON
WOLVERHAMPTON
WEST MIDLANDS
WV7 3AG |
2008-01-10 |
update statutory_documents RETURN MADE UP TO 20/12/07; NO CHANGE OF MEMBERS |
2007-06-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-02-14 |
update statutory_documents RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS |
2006-04-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-01-05 |
update statutory_documents RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS |
2005-08-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/05 FROM:
30 BEDINGSTONE DRIVE
PENKRIDGE
STAFFORDSHIRE
ST19 5TE |
2004-12-14 |
update statutory_documents RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS |
2004-09-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-27 |
update statutory_documents RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS |
2003-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2003-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/03 FROM:
ASTON GILBERT & SQUIRE
2ND FLOOR 31 WATERLOO ROAD
WOLVERHAMPTON
WEST MIDLANDS WV1 4DJ |
2003-09-29 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-29 |
update statutory_documents SECRETARY RESIGNED |
2003-09-25 |
update statutory_documents COMPANY NAME CHANGED
AGS DORMANT 25 LIMITED
CERTIFICATE ISSUED ON 25/09/03 |
2002-12-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |