- Company Overview for ARGYLE CRESCENT LIMITED (03447571)
- Filing history for ARGYLE CRESCENT LIMITED (03447571)
- People for ARGYLE CRESCENT LIMITED (03447571)
- Charges for ARGYLE CRESCENT LIMITED (03447571)
- Insolvency for ARGYLE CRESCENT LIMITED (03447571)
- More for ARGYLE CRESCENT LIMITED (03447571)
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 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2015 | |
31 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2014 | |
06 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2013 | |
10 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2012 | |
11 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 3 November 2011 | |
08 Jun 2011 | AD01 | Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT on 8 June 2011 | |
15 Nov 2010 | 4.20 | Statement of affairs with form 4.19 | |
15 Nov 2010 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2010 | AD01 | Registered office address changed from 15 Eldon Street London EC2M 7LD United Kingdom on 18 October 2010 | |
28 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2008 | |
27 Oct 2009 | AR01 |
Annual return made up to 10 October 2009 with full list of shareholders
Statement of capital on 2009-10-27
|
|
27 Oct 2009 | CH01 | Director's details changed for Neil Vernon Orton on 10 October 2009 | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 30 June 2007 | |
02 Apr 2009 | 288b | Appointment terminated director julian wilkins | |
02 Apr 2009 | 288b | Appointment terminated director david powley | |
10 Nov 2008 | 363a | Return made up to 10/10/08; full list of members | |
11 Sep 2008 | 363a | Return made up to 10/10/07; full list of members | |
11 Sep 2008 | 288c | Director's change of particulars / david powley / 28/06/2000 | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from 100 baker street london W1U 6WG | |
03 Oct 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
15 Aug 2007 | 287 | Registered office changed on 15/08/07 from: argyle house 11 beaumont road chiswick london W4 5AL |