About

Registered Number: 05667915
Date of Incorporation: 06/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/05/2017 (6 years and 11 months ago)
Registered Address: 7 Exmouth Road, Gosport, Hampshire, PO12 4EX

 

A & G Home Improvement Contractors Ltd was registered on 06 January 2006, it's status in the Companies House registry is set to "Dissolved". The companies directors are Urry, Jacqueline Jesse Carol, Urry, Graham Philip, Waters, Andrew. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
URRY, Graham Philip 06 January 2006 - 1
WATERS, Andrew 06 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
URRY, Jacqueline Jesse Carol 06 January 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 February 2017
DS01 - Striking off application by a company 10 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 27 December 2008
363s - Annual Return 18 March 2008
AA - Annual Accounts 13 August 2007
363s - Annual Return 22 February 2007
225 - Change of Accounting Reference Date 10 March 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
RESOLUTIONS - N/A 10 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
NEWINC - New incorporation documents 06 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.