Advanced company searchLink opens in new window

ARGENT PERSONAL FINANCE MANAGERS LIMITED

Company number 01293644

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 DS01 Application to strike the company off the register
01 Aug 2016 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016
22 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 356,000
22 Sep 2015 AA Full accounts made up to 30 April 2015
09 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 356,000
15 May 2015 CERTNM Company name changed eq wealth LIMITED\certificate issued on 15/05/15
  • RES15 ‐ Change company name resolution on 2015-04-02
29 Apr 2015 CONNOT Change of name notice
16 Apr 2015 TM01 Termination of appointment of Jeanne Boyle as a director on 2 April 2015
15 Apr 2015 TM01 Termination of appointment of Eric William Welsby as a director on 2 April 2015
15 Apr 2015 TM01 Termination of appointment of Angus Branfield as a director on 2 April 2015
15 Apr 2015 TM01 Termination of appointment of Paul Roland Trueman as a director on 2 April 2015
15 Apr 2015 TM01 Termination of appointment of Mark Ian Kenner as a director on 2 April 2015
20 Jan 2015 AA01 Current accounting period shortened from 30 June 2015 to 30 April 2015
02 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 31/10/2014
02 Jan 2015 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 356,000
08 Dec 2014 AP01 Appointment of Eric William Welsby as a director on 3 November 2014
02 Dec 2014 AD01 Registered office address changed from 1St Floor Dixon House 72-75 Fenchurch Street London EC3M 4BR to One America Square Crosswall London EC3N 2SG on 2 December 2014
28 Nov 2014 AUD Auditor's resignation
26 Nov 2014 AP01 Appointment of Jeannie Boyle as a director on 23 October 2014
26 Nov 2014 AP01 Appointment of Mark Ian Kenner as a director on 23 October 2014
26 Nov 2014 AP01 Appointment of Mr Angus Branfield as a director on 23 October 2014
26 Nov 2014 AP01 Appointment of Mr Paul Roland Trueman as a director on 30 September 2014
26 Nov 2014 AP01 Appointment of Mr John Dudley Spiers as a director on 30 September 2014