Advanced company searchLink opens in new window

ARGENT INSURANCE (HOLDINGS) LIMITED

Company number 06681890

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)
08 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Nov 2012 AR01 Annual return made up to 27 August 2012 with full list of shareholders
Statement of capital on 2012-11-20
  • GBP 441,745.8
20 Nov 2012 CH01 Director's details changed for Mr Matthew John Ebsworth on 4 September 2012
11 May 2012 CH03 Secretary's details changed for Mr Jonathan Ebsworth on 13 April 2012
06 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Oct 2011 AR01 Annual return made up to 27 August 2011 with full list of shareholders
04 Oct 2011 AD01 Registered office address changed from 86 Farnaby Road Bromley BR1 4BH United Kingdom on 4 October 2011
23 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Feb 2011 TM01 Termination of appointment of Robert Starbuck as a director
14 Jan 2011 AD01 Registered office address changed from 30 Finsbury Circus London EC2M 7DT on 14 January 2011
03 Nov 2010 CH01 Director's details changed for Mr Matthew John Ebsworth on 3 November 2010
03 Nov 2010 CH01 Director's details changed for Mr Matthew John Ebsworth on 3 November 2010
20 Oct 2010 AR01 Annual return made up to 27 August 2010 with full list of shareholders
18 Oct 2010 CH01 Director's details changed for Robert Burnham Starbuck on 27 August 2010
02 Feb 2010 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5QY on 2 February 2010
08 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Nov 2009 TM01 Termination of appointment of Jitesh Patel as a director
26 Oct 2009 AR01 Annual return made up to 27 August 2009 with full list of shareholders
11 Sep 2009 288c Secretary's Change of Particulars / jonathan ebsworth / 09/09/2009 / HouseName/Number was: , now: 17 glassworks studios; Street was: 7 woodlands avenue, now: 1 basing place; Post Code was: E11 3RA, now: E2 8AB
09 Sep 2009 88(2) Ad 06/08/09 gbp si 180000@0.1=18000 gbp ic 423745.8/441745.8
04 Sep 2009 SA Statement of affairs
04 Sep 2009 88(2) Ad 06/08/09 gbp si 150000@0.1=15000 gbp ic 408745.8/423745.8
18 Feb 2009 288a Director appointed robert burnham starbuck