This company is commonly known as Ags Cleaning Facilities Ltd. The company was founded 5 years ago and was given the registration number 11586565. The firm's registered office is in WOODFORD GREEN. You can find them at The Retreat, 406 Roding Lane South, Woodford Green, Essex. This company's SIC code is 81299 - Other cleaning services.
Name | : | AGS CLEANING FACILITIES LTD |
---|---|---|
Company Number | : | 11586565 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 2018 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Retreat, 406 Roding Lane South, Woodford Green, Essex, England, IG8 8EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Director | 02 January 2019 | Active |
60, Hackney House, Clydesdale Way, Belvedere, England, DA17 6FH | Director | 12 November 2018 | Active |
The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY | Director | 02 January 2019 | Active |
26, Westfield Park Drive, Woodford Green, United Kingdom, IG8 8FD | Director | 25 September 2018 | Active |
26, Westfield Park Drive, Woodford Green, United Kingdom, IG8 8FD | Director | 25 September 2018 | Active |
Ms Ann Stacey | ||
Notified on | : | 02 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY |
Nature of control | : |
|
Mr Paul Spencer Stacey | ||
Notified on | : | 02 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Retreat, 406 Roding Lane South, Woodford Green, England, IG8 8EY |
Nature of control | : |
|
Stewart Ayliffe | ||
Notified on | : | 12 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 60, Hackney House, Belvedere, England, DA17 6FH |
Nature of control | : |
|
Mr Paul Spencer Stacey | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Westfield Park Drive, Woodford Green, United Kingdom, IG8 8FD |
Nature of control | : |
|
Ms Ann Stacey | ||
Notified on | : | 25 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Westfield Park Drive, Woodford Green, United Kingdom, IG8 8FD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-15 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-11 | Resolution | Resolution. | Download |
2022-10-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-07 | Gazette | Gazette notice compulsory. | Download |
2022-02-17 | Gazette | Gazette filings brought up to date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-06-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.