Advanced company searchLink opens in new window

ARGENT (ST JOHN'S LEEDS) LIMITED

Company number 02708568

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)
30 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
26 Mar 2018 AD01 Registered office address changed from Sixth Floor, 150 Cheapside London EC2V 6ET England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 26 March 2018
22 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-01
20 Mar 2018 600 Appointment of a voluntary liquidator
20 Mar 2018 LIQ01 Declaration of solvency
14 Feb 2018 TM01 Termination of appointment of David Leonard Grose as a director on 31 January 2018
05 Feb 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
05 Feb 2018 PSC05 Change of details for Albany Courtyard Investments Limited as a person with significant control on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
02 Jan 2018 MR04 Satisfaction of charge 1 in full
23 May 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
11 Jan 2017 CH01 Director's details changed for Mr Matthew James Torode on 25 November 2016
22 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
03 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
01 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
01 Apr 2015 AP01 Appointment of Mr Matthew James Torode as a director on 1 April 2015
19 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
04 Feb 2014 CH01 Director's details changed for Mr David Leonard Grose on 29 January 2014
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
28 May 2013 CH01 Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013
23 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders