Advanced company searchLink opens in new window

AREGON LIMITED

Company number 01335836

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)
15 May 2012 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
08 Jun 2011 AD01 Registered office address changed from One Kingdom Street Paddington London W2 6BL on 8 June 2011
06 Jun 2011 4.70 Declaration of solvency
06 Jun 2011 600 Appointment of a voluntary liquidator
06 Jun 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-26
16 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
06 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
Statement of capital on 2010-10-06
  • GBP 50,000
28 Jul 2010 AP01 Appointment of Thomas Edward Timothy Homer as a director
28 Jul 2010 TM01 Termination of appointment of James Cheesewright as a director
05 Jul 2010 AP01 Appointment of Nicholas Brian Farrimond as a director
21 Jun 2010 TM01 Termination of appointment of Richard Ham as a director
24 Mar 2010 AP04 Appointment of Misys Corporate Secretary Limited as a secretary
23 Mar 2010 TM02 Termination of appointment of Gurbinder Bains as a secretary
02 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
28 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
05 Jun 2009 288a Secretary appointed gurbinder bains
05 Jun 2009 288b Appointment Terminated Secretary elizabeth gray
06 Apr 2009 288b Appointment Terminated Director philip copeland
18 Mar 2009 AA Full accounts made up to 31 May 2008
13 Mar 2009 288a Director appointed richard laurence ham
19 Feb 2009 288a Director appointed james cheesewright
10 Dec 2008 363a Return made up to 04/11/08; full list of members
20 Oct 2008 288c Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak salford priors, now: paddington; Post Town was: evesham, now: london; Post Code was: WR11 8SP, now: W2 6BL
14 Aug 2008 287 Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP