- Company Overview for ARGENT SOUTHERN LIMITED (02892807)
- Filing history for ARGENT SOUTHERN LIMITED (02892807)
- People for ARGENT SOUTHERN LIMITED (02892807)
- Charges for ARGENT SOUTHERN LIMITED (02892807)
- Insolvency for ARGENT SOUTHERN LIMITED (02892807)
- More for ARGENT SOUTHERN LIMITED (02892807)
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
|
|
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
|
|
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
|
|
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
|
|
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 |