AG PROCUREMENT LIMITED

3 Hardman Street, Manchester, M3 3HF
StatusDISSOLVED
Company No.06863161
CategoryPrivate Limited Company
Incorporated30 Mar 2009
Age15 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution20 Sep 2019
Years4 years, 9 months, 17 days

SUMMARY

AG PROCUREMENT LIMITED is an dissolved private limited company with number 06863161. It was incorporated 15 years, 3 months, 8 days ago, on 30 March 2009 and it was dissolved 4 years, 9 months, 17 days ago, on 20 September 2019. The company address is 3 Hardman Street, Manchester, M3 3HF.



Company Fillings

Gazette dissolved liquidation

Date: 20 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2018

Action Date: 26 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jan 2018

Action Date: 26 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-21

Old address: Festival Way Festival Park Stoke on Trent ST1 5BB

New address: C/O Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Dec 2016

Action Date: 26 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-11-26

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2016

Action Date: 26 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-26

Documents

View document PDF

Liquidation court order miscellaneous

Date: 29 Apr 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:re block transfer replacement of liq

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 29 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2015

Action Date: 26 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-19

Old address: Banks Sheridan Datum House Electra Way Crewe Cheshire CW1 2ZF

New address: Festival Way Festival Park Stoke on Trent ST1 5BB

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 22 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jan 2014

Action Date: 26 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-11-26

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Dec 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-13

Old address: C/O Rsm Tenon Recovery 1 Ridge House Drive Festival Park Stoke on Trent ST1 5SJ

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2012

Action Date: 07 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-07

Old address: the Post House 8 Mill Street Congleton CW12 1AB England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 05 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 05 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jul 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allison Radcliffe

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 May 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 05 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Graham Alexander Radcliffe

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Allison Radcliffe

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed graham radcliffe

Documents

View document PDF

Incorporation company

Date: 30 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J ASSOCIATES (PROPERTY & PROJECT MANAGEMENT) LIMITED

58 OLD MILL WAY,WESTON-SUPER-MARE,BS24 7DD

Number:07991157
Status:ACTIVE
Category:Private Limited Company

BIDDICKS COURT DEVELOPMENTS LTD

HEALTH & WELLBEING INNOVATION CENTRE,TRURO,TR1 3FF

Number:09989197
Status:ACTIVE
Category:Private Limited Company

DEMM LIMITED

131 HAYES LANE,BROMLEY,BR2 9EJ

Number:07621604
Status:ACTIVE
Category:Private Limited Company

LAMB HOME INSPECTORS LIMITED

44 RIDDLESDOWN AVENUE,PURLEY,CR8 1JJ

Number:06258789
Status:ACTIVE
Category:Private Limited Company

MEDINA PHARMA LIMITED

161 PLAISTOW ROAD,LONDON,E15 3ET

Number:09018001
Status:ACTIVE
Category:Private Limited Company

ST MARGARET'S SUNFLOWER CARE AGENCY LTD

HERON DRIVE,TAUNTON,TA1 5HA

Number:07940470
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source