Advanced company searchLink opens in new window

ARGENT SOUTHERN LIMITED

Company number 02892807

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)
11 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
11 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
25 Oct 2016 AD01 Registered office address changed from Bemin House Cox Lane Chessington Surrey KT9 1SG to 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 25 October 2016
19 Oct 2016 600 Appointment of a voluntary liquidator
19 Oct 2016 4.20 Statement of affairs with form 4.19
19 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-05
23 Aug 2016 AA01 Previous accounting period shortened from 29 November 2015 to 28 November 2015
04 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,002,300
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2,002,300
04 Nov 2014 AA Accounts for a dormant company made up to 30 November 2013
18 Aug 2014 AA01 Previous accounting period shortened from 30 November 2013 to 29 November 2013
19 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2,002,300
19 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
06 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
04 Sep 2012 AA Accounts for a small company made up to 30 November 2011
16 Aug 2012 TM02 Termination of appointment of Leonard Leeson as a secretary
16 Aug 2012 TM01 Termination of appointment of Leonard Leeson as a director
27 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
03 Oct 2011 AD01 Registered office address changed from Nimax House 20 Ullswater Crescent Coulsdon Surrey CR5 2HR on 3 October 2011
14 Sep 2011 AA Accounts for a small company made up to 30 November 2010
17 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
24 Feb 2011 AA Accounts for a small company made up to 31 May 2010
09 Feb 2011 AA01 Previous accounting period shortened from 31 May 2011 to 30 November 2010
28 May 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders