About

Registered Number: 05854449
Date of Incorporation: 22/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 8 months ago)
Registered Address: Brunel House, Brunel Road, Middlesbrough, TS6 6JA,

 

Ag Coms Ltd was registered on 22 June 2006 with its registered office in Middlesbrough, it's status at Companies House is "Dissolved". This company has one director listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTCHBROOK, Gavin James 24 April 2008 31 August 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2019
DISS16(SOAS) - N/A 08 June 2019
GAZ1 - First notification of strike-off action in London Gazette 07 May 2019
AA - Annual Accounts 15 February 2019
DISS16(SOAS) - N/A 13 February 2019
DISS40 - Notice of striking-off action discontinued 13 February 2019
CS01 - N/A 12 February 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
CS01 - N/A 05 January 2018
RESOLUTIONS - N/A 11 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 August 2017
RESOLUTIONS - N/A 02 August 2017
AD01 - Change of registered office address 01 August 2017
RESOLUTIONS - N/A 28 July 2017
CS01 - N/A 17 June 2017
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 27 September 2016
TM01 - Termination of appointment of director 09 September 2016
AR01 - Annual Return 13 July 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 01 July 2014
AP01 - Appointment of director 26 February 2014
MR01 - N/A 19 September 2013
MR01 - N/A 20 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 29 April 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 27 June 2012
TM02 - Termination of appointment of secretary 31 January 2012
CH01 - Change of particulars for director 02 November 2011
CH01 - Change of particulars for director 02 November 2011
CH03 - Change of particulars for secretary 02 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 31 October 2010
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH02 - Change of particulars for corporate director 29 June 2010
123 - Notice of increase in nominal capital 20 August 2009
225 - Change of Accounting Reference Date 19 August 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 02 April 2009
CERTNM - Change of name certificate 04 March 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 23 September 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 19 September 2007
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2013 Outstanding

N/A

A registered charge 10 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.