Advanced company searchLink opens in new window

ARGYLE CRESCENT LIMITED

Company number 03447571

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 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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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