Advanced company searchLink opens in new window

THIRD ARGYLL LIMITED

Company number 02767796

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2016 DS01 Application to strike the company off the register
11 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,850,000
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 5,850,000
17 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 5,850,000
24 Apr 2013 AP03 Appointment of Miss Andrea Louise Hicks as a secretary
24 Apr 2013 TM02 Termination of appointment of Shaun Taylor as a secretary
04 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Dec 2012 AR01 Annual return made up to 25 November 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
21 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
01 Jul 2011 AP03 Appointment of Mr Shaun Timothy Taylor as a secretary
01 Jul 2011 TM02 Termination of appointment of Stephen Catton as a secretary
28 Apr 2011 TM01 Termination of appointment of Jane Komrower as a director
28 Apr 2011 TM01 Termination of appointment of Hilary Brosh as a director
06 Apr 2011 TM01 Termination of appointment of Gary Leigh as a director
18 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
01 Apr 2010 AA Accounts for a small company made up to 30 June 2009
09 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Mrs Jane Abigail Komrower on 9 December 2009
09 Dec 2009 CH01 Director's details changed for Hilary Nan Brosh on 9 December 2009