Advanced company searchLink opens in new window

ARGUS FORMATIONS LIMITED

Company number 06833897

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2011 TM01 Termination of appointment of Kalbir Chahal as a director
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2010 DS01 Application to strike the company off the register
22 Sep 2010 AP01 Appointment of Kalbir Chahal as a director
16 Jul 2010 TM01 Termination of appointment of Ian Gray as a director
01 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
Statement of capital on 2010-04-01
  • GBP 1
01 Apr 2010 CH02 Director's details changed for Argus Nominee Directors Limited on 30 March 2010
01 Apr 2010 CH04 Secretary's details changed for Argus Nominee Secretaries Limited on 30 March 2010
30 Apr 2009 288c Director's Change of Particulars / ian gray / 16/03/2009 / HouseName/Number was: , now: 2; Street was: 112 mansfield road, now: cathedral road; Region was: derbyshire, now: ; Post Code was: DE1 3RA, now: DE1 3PA; Country was: , now: united kingdom
30 Apr 2009 288c Secretary's Change of Particulars / argus nominee secretaries LIMITED / 16/03/2009 / Nationality was: , now: other; HouseName/Number was: wharf lodge, now: 2; Street was: 112 mansfield road, now: cathedral road; Post Code was: DE1 3RA, now: DE1 3PA
30 Apr 2009 288c Director's Change of Particulars / argus nominee directors LIMITED / 16/03/2009 / Nationality was: , now: other; HouseName/Number was: wharf lodge, now: 2; Street was: 112 mansfield road, now: cathedral road; Post Code was: DE1 3RA, now: DE1 3PA
02 Mar 2009 NEWINC Incorporation