- Company Overview for ARGYLL HOMES SOUTH LIMITED (05247484)
- Filing history for ARGYLL HOMES SOUTH LIMITED (05247484)
- People for ARGYLL HOMES SOUTH LIMITED (05247484)
- Charges for ARGYLL HOMES SOUTH LIMITED (05247484)
- Insolvency for ARGYLL HOMES SOUTH LIMITED (05247484)
- More for ARGYLL HOMES SOUTH LIMITED (05247484)
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) |
---|---|---|---|
14 Oct 2020 | BONA | Bona Vacantia disclaimer | |
08 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jun 2018 | CH01 | Director's details changed for Ian Macdonald on 27 June 2018 | |
08 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 May 2017 | AD01 | Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3TT to Johnston Carmichael Llp 107-111 Fleet Street London EC4A 2AB on 15 May 2017 | |
11 May 2017 | 4.70 | Declaration of solvency | |
11 May 2017 | 600 | Appointment of a voluntary liquidator | |
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | AA | Audit exemption subsidiary accounts made up to 30 June 2016 | |
08 Feb 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
13 Jan 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
13 Jan 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
11 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
19 Apr 2016 | AA | Audit exemption subsidiary accounts made up to 30 June 2015 | |
19 Apr 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
15 Apr 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 | |
31 Mar 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 | |
07 Jan 2016 | CH01 | Director's details changed for Mr Alexander James Grant on 7 January 2016 | |
05 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
02 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
02 Sep 2015 | MR04 | Satisfaction of charge 12 in full | |
15 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
15 Aug 2015 | MR04 | Satisfaction of charge 5 in full | |
15 Aug 2015 | MR04 | Satisfaction of charge 8 in full | |
15 Aug 2015 | MR04 | Satisfaction of charge 9 in full |