A.G.S. HEATING EQUIPMENT LIMITED

Register to unlock more data on OkredoRegister

A.G.S. HEATING EQUIPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02410901

Incorporation date

03/08/1989

Size

Dormant

Contacts

Registered address

Registered address

Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/1989)
dot icon19/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2024
First Gazette notice for voluntary strike-off
dot icon22/12/2023
Application to strike the company off the register
dot icon23/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon09/06/2022
Register(s) moved to registered office address Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon05/03/2021
Secretary's details changed for Grafton Group Secretarial Services Limited on 2020-12-31
dot icon06/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon20/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon15/05/2018
Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW England to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon15/05/2018
Registered office address changed from PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF to Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW on 2018-05-15
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon19/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon04/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/08/2014
Registered office address changed from Po Box 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford OX4 9JF United Kingdom to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2014-08-12
dot icon12/08/2014
Registered office address changed from Po Box 1224 Pelham House Canwick Road Lincoln Lincolnshire LN5 5NH to Po Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF on 2014-08-12
dot icon21/07/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon11/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/09/2013
Termination of appointment of Colm O'nuallain as a director
dot icon10/09/2013
Appointment of Brian O'hara as a director
dot icon30/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon12/02/2013
Register(s) moved to registered inspection location
dot icon12/02/2013
Register inspection address has been changed
dot icon25/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/07/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon05/01/2012
Termination of appointment of Susan Knight as a director
dot icon14/10/2011
Appointment of Grafton Group Secretarial Services Limited as a secretary
dot icon14/10/2011
Termination of appointment of Michael Bishop as a secretary
dot icon14/10/2011
Termination of appointment of Kevin Middleton as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon06/05/2011
Miscellaneous
dot icon13/04/2011
Auditor's resignation
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon28/07/2010
Secretary's details changed for Mr Michael Ronald Bishop on 2010-07-19
dot icon28/07/2010
Director's details changed for Mrs Susan Abigail Knight on 2010-07-19
dot icon28/07/2010
Director's details changed for Mr Kevin Paul Middleton on 2010-07-19
dot icon28/07/2010
Registered office address changed from Pelham House Canwick Road Lincoln Lincolnshire LN5 8HG on 2010-07-28
dot icon15/02/2010
Termination of appointment of Michael Chadwick as a director
dot icon02/02/2010
Director's details changed for Mr Kevin Middleton on 2010-02-02
dot icon02/02/2010
Director's details changed for Mrs Susan Abigail Knight on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr Colm O'nuallain on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr Michael Chadwick on 2010-02-02
dot icon02/02/2010
Secretary's details changed for Mr Michael Ronald Bishop on 2010-02-02
dot icon02/12/2009
Director's details changed for Susan Knight on 2009-12-02
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon13/08/2009
Return made up to 19/07/09; full list of members
dot icon15/07/2009
Appointment terminated director simon jackson
dot icon20/04/2009
Director's change of particulars / kevin middleton / 20/04/2009
dot icon14/11/2008
Director's change of particulars / simon jackson / 14/11/2008
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon20/09/2008
Return made up to 19/07/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon06/09/2007
Return made up to 19/07/07; full list of members
dot icon25/07/2006
Return made up to 19/07/06; full list of members
dot icon21/07/2006
Full accounts made up to 2005-12-31
dot icon29/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon08/08/2005
Return made up to 19/07/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon18/08/2004
Return made up to 19/07/04; full list of members
dot icon19/01/2004
Return made up to 28/12/03; full list of members
dot icon08/08/2003
Full accounts made up to 2002-12-31
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon12/03/2003
New director appointed
dot icon20/01/2003
Return made up to 28/12/02; full list of members
dot icon07/08/2002
Full accounts made up to 2001-12-31
dot icon17/01/2002
Return made up to 28/12/01; full list of members
dot icon05/07/2001
Accounts for a small company made up to 2000-12-31
dot icon28/01/2001
New director appointed
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New secretary appointed
dot icon08/01/2001
Secretary resigned;director resigned
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Registered office changed on 08/01/01 from: 15,newland lincoln LN1 1XG
dot icon04/01/2001
Return made up to 28/12/00; full list of members
dot icon21/11/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon31/01/2000
Accounts for a small company made up to 1999-09-30
dot icon12/01/2000
Return made up to 28/12/99; full list of members
dot icon05/02/1999
Return made up to 28/12/98; no change of members
dot icon26/01/1999
Accounts for a small company made up to 1998-09-30
dot icon04/02/1998
Accounts for a small company made up to 1997-09-30
dot icon05/01/1998
Return made up to 28/12/97; no change of members
dot icon30/01/1997
Accounts for a small company made up to 1996-09-30
dot icon24/12/1996
Return made up to 28/12/96; full list of members
dot icon18/02/1996
Accounts for a small company made up to 1995-09-30
dot icon23/01/1996
Return made up to 28/12/95; no change of members
dot icon28/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 28/12/94; no change of members
dot icon02/03/1994
Accounts for a small company made up to 1993-09-30
dot icon14/01/1994
Return made up to 28/12/93; full list of members
dot icon18/02/1993
Accounts for a small company made up to 1992-09-30
dot icon18/02/1993
Return made up to 28/12/92; no change of members
dot icon13/07/1992
Accounts for a small company made up to 1991-09-30
dot icon08/01/1992
Return made up to 28/12/91; no change of members
dot icon24/01/1991
Accounts for a small company made up to 1990-09-30
dot icon24/01/1991
Return made up to 28/12/90; full list of members
dot icon02/03/1990
Ad 22/12/89--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/1990
Accounting reference date notified as 30/09
dot icon16/10/1989
Certificate of change of name
dot icon09/10/1989
Registered office changed on 09/10/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.G.S. HEATING EQUIPMENT LIMITED

A.G.S. HEATING EQUIPMENT LIMITED is an(a) Dissolved company incorporated on 03/08/1989 with the registered office located at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.G.S. HEATING EQUIPMENT LIMITED?

toggle

A.G.S. HEATING EQUIPMENT LIMITED is currently Dissolved. It was registered on 03/08/1989 and dissolved on 19/03/2024.

Where is A.G.S. HEATING EQUIPMENT LIMITED located?

toggle

A.G.S. HEATING EQUIPMENT LIMITED is registered at Ground Floor, Boundary House 2 Wythall Green Way, Wythall, Birmingham B47 6LW.

What does A.G.S. HEATING EQUIPMENT LIMITED do?

toggle

A.G.S. HEATING EQUIPMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for A.G.S. HEATING EQUIPMENT LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved via voluntary strike-off.