Auger Investments Plc

DataGardener
dissolved
Unknown

Auger Investments Plc

02192052Public Limited With Share Capital

4Th Floor 4 Victoria Square, St Albans, Hertfordshire, AL13TF
Incorporated

11/11/1987

Company Age

38 years

Directors

4

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Auger Investments Plc (02192052) is a public limited with share capital incorporated on 11/11/1987 (38 years old) and registered in hertfordshire, AL13TF. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Public Limited With Share Capital
SIC: 68209
Unknown
Incorporated 11/11/1987
AL13TF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

Board of Directors

3

Charges

97

Registered

18

Outstanding

0

Part Satisfied

79

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:15-02-2020
Liquidation Compulsory Return Final Meeting
Category:Insolvency
Date:15-11-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:02-05-2019
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:17-05-2018
Liquidation Miscellaneous
Category:Insolvency
Date:19-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2016
Liquidation Miscellaneous
Category:Insolvency
Date:03-05-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:27-04-2016
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-10-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-10-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-10-2015
Liquidation Miscellaneous
Category:Insolvency
Date:16-07-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-02-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:14-11-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:14-11-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:14-11-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:14-11-2014
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:17-04-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-01-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:05-12-2013
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:05-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-07-2013
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:26-07-2013
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:08-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-03-2013
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2013
Legacy
Category:Insolvency
Date:12-03-2013
Legacy
Category:Insolvency
Date:04-02-2013
Legacy
Category:Insolvency
Date:20-12-2012
Legacy
Category:Insolvency
Date:20-12-2012
Legacy
Category:Insolvency
Date:18-12-2012
Legacy
Category:Insolvency
Date:18-12-2012
Legacy
Category:Insolvency
Date:18-12-2012
Legacy
Category:Insolvency
Date:18-12-2012
Legacy
Category:Insolvency
Date:18-12-2012
Legacy
Category:Insolvency
Date:18-12-2012
Legacy
Category:Insolvency
Date:18-12-2012
Legacy
Category:Insolvency
Date:18-12-2012
Legacy
Category:Insolvency
Date:18-12-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Legacy
Category:Mortgage
Date:04-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Accounts With Accounts Type Group
Category:Accounts
Date:01-05-2012
Accounts With Accounts Type Group
Category:Accounts
Date:12-10-2011
Termination Director Company With Name
Category:Officers
Date:07-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:26-08-2011
Gazette Notice Compulsary
Category:Gazette
Date:16-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-06-2010
Accounts With Accounts Type Group
Category:Accounts
Date:30-04-2010
Legacy
Category:Mortgage
Date:06-01-2010
Accounts With Accounts Type Group
Category:Accounts
Date:07-12-2009
Legacy
Category:Mortgage
Date:01-10-2009
Accounts With Accounts Type Group
Category:Accounts
Date:29-07-2009
Legacy
Category:Officers
Date:30-06-2009
Legacy
Category:Officers
Date:30-06-2009
Legacy
Category:Annual Return
Date:18-06-2009
Legacy
Category:Officers
Date:30-10-2008
Accounts With Accounts Type Group
Category:Accounts
Date:22-10-2008
Legacy
Category:Annual Return
Date:03-09-2008
Legacy
Category:Accounts
Date:23-05-2008
Legacy
Category:Annual Return
Date:13-08-2007
Accounts With Accounts Type Group
Category:Accounts
Date:08-02-2007
Legacy
Category:Address
Date:24-10-2006
Legacy
Category:Officers
Date:10-08-2006
Legacy
Category:Officers
Date:10-08-2006
Legacy
Category:Officers
Date:10-08-2006
Legacy
Category:Annual Return
Date:03-05-2006
Legacy
Category:Mortgage
Date:06-01-2006
Legacy
Category:Mortgage
Date:13-12-2005
Accounts With Accounts Type Group
Category:Accounts
Date:17-10-2005
Legacy
Category:Officers
Date:14-10-2005
Legacy
Category:Officers
Date:14-10-2005
Legacy
Category:Annual Return
Date:31-05-2005

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/03/2013
Filing Date27/04/2012
Latest Accounts30/09/2011

Trading Addresses

4Th Floor 4, Victoria Street, St. Albans, Hertfordshire, AL13TFRegistered
Langley Place, 99 Langley Road, Watford, Hertfordshire, WD174AU

Contact

4Th Floor 4 Victoria Square, St Albans, Hertfordshire, AL13TF