- Company Overview for ARGYLL VENTURES (CLARENDON ROAD) LIMITED (04636360)
- Filing history for ARGYLL VENTURES (CLARENDON ROAD) LIMITED (04636360)
- People for ARGYLL VENTURES (CLARENDON ROAD) LIMITED (04636360)
- Charges for ARGYLL VENTURES (CLARENDON ROAD) LIMITED (04636360)
- Insolvency for ARGYLL VENTURES (CLARENDON ROAD) LIMITED (04636360)
- More for ARGYLL VENTURES (CLARENDON ROAD) LIMITED (04636360)
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) |
---|---|---|---|
06 Jan 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Oct 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 October 2014 | |
20 Dec 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
20 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
19 Dec 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Jun 2013 | 2.24B | Administrator's progress report to 6 May 2013 | |
03 Jan 2013 | F2.18 | Notice of deemed approval of proposals | |
14 Dec 2012 | 2.16B | Statement of affairs with form 2.14B | |
12 Dec 2012 | 2.17B | Statement of administrator's proposal | |
12 Nov 2012 | AD01 | Registered office address changed from the Academy Oakdale Place Harrogate North Yorkshire HG1 2LA on 12 November 2012 | |
12 Nov 2012 | 2.12B | Appointment of an administrator | |
25 Oct 2012 | TM01 | Termination of appointment of Gary Leigh as a director | |
31 Jan 2012 | AR01 |
Annual return made up to 14 January 2012 with full list of shareholders
Statement of capital on 2012-01-31
|
|
19 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
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 | |
09 Feb 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
11 Oct 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
27 Jul 2010 | MEM/ARTS | Memorandum and Articles of Association | |
27 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |