Advanced company searchLink opens in new window

ARGOS DEVELOPMENTS LIMITED

Company number 01100029

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)
23 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
23 May 2022 LIQ13 Return of final meeting in a members' voluntary winding up
24 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 2 September 2021
03 Feb 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Feb 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Feb 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Feb 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
03 Feb 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Sep 2020 600 Appointment of a voluntary liquidator
23 Sep 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-09-03
23 Sep 2020 LIQ01 Declaration of solvency
22 Sep 2020 AD01 Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 September 2020
21 Sep 2020 AD01 Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 21 September 2020
20 Jul 2020 MR04 Satisfaction of charge 7 in full
20 Jul 2020 MR04 Satisfaction of charge 6 in full
10 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
20 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
19 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
19 Mar 2020 AD01 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 146 New London Road Chelmsford CM2 0AW on 19 March 2020
11 Mar 2020 PSC04 Change of details for Mrs Lisa Michelle Price as a person with significant control on 11 March 2020
11 Mar 2020 CH01 Director's details changed for Mrs Lisa Michelle Price on 11 March 2020
27 Jun 2019 PSC04 Change of details for Mrs Lisa Michelle Price as a person with significant control on 30 April 2019
27 Jun 2019 CH01 Director's details changed for Mrs Lisa Michelle Price on 30 April 2019
21 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018