Advanced company searchLink opens in new window

ARGYLL HOMES SOUTH LIMITED

Company number 05247484

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-04-18
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
  • GBP 1
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