- Company Overview for ARG REALISATIONS 2016 LIMITED (00164291)
- Filing history for ARG REALISATIONS 2016 LIMITED (00164291)
- People for ARG REALISATIONS 2016 LIMITED (00164291)
- Charges for ARG REALISATIONS 2016 LIMITED (00164291)
- Insolvency for ARG REALISATIONS 2016 LIMITED (00164291)
- More for ARG REALISATIONS 2016 LIMITED (00164291)
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) |
---|---|---|---|
05 Jul 2017 | MR04 | Satisfaction of charge 001642910015 in full | |
07 Jun 2017 | AM10 | Administrator's progress report | |
23 Jan 2017 | 2.31B | Notice of extension of period of Administration | |
06 Dec 2016 | 2.24B | Administrator's progress report to 25 October 2016 | |
15 Jul 2016 | F2.18 | Notice of deemed approval of proposals | |
01 Jul 2016 | 2.17B | Statement of administrator's proposal | |
27 Jun 2016 | CERTNM |
Company name changed austin reed group LIMITED\certificate issued on 27/06/16
|
|
27 Jun 2016 | CONNOT | Change of name notice | |
07 Jun 2016 | TM01 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Alan Charlton as a director on 6 June 2016 | |
05 Jun 2016 | TM02 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 | |
31 May 2016 | 2.16B | Statement of affairs with form 2.14B | |
16 May 2016 | AD01 | Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB on 16 May 2016 | |
06 May 2016 | 2.12B | Appointment of an administrator | |
28 Apr 2016 | TM01 | Termination of appointment of Jonathan Naggar as a director on 11 April 2016 | |
28 Apr 2016 | TM01 | Termination of appointment of Alan Steven Jacobs as a director on 11 April 2016 | |
03 Oct 2015 | AA | Group of companies' accounts made up to 31 January 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
29 Jun 2015 | MEM/ARTS | Memorandum and Articles of Association | |
23 Jun 2015 | AP04 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 | |
23 Jun 2015 | TM02 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 | |
17 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2015 | MR01 | Registration of charge 001642910021, created on 4 June 2015 | |
04 Jun 2015 | MR01 | Registration of charge 001642910020, created on 4 June 2015 | |
19 May 2015 | MR01 | Registration of charge 001642910019, created on 15 May 2015 |