Advanced company searchLink opens in new window

ARGYLL VENTURES (CLARENDON ROAD) LIMITED

Company number 04636360

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)
06 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
02 Dec 2014 4.68 Liquidators' statement of receipts and payments to 9 October 2014
20 Dec 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
20 Dec 2013 600 Appointment of a voluntary liquidator
19 Dec 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
19 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
28 Oct 2013 600 Appointment of a voluntary liquidator
10 Oct 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Jun 2013 2.24B Administrator's progress report to 6 May 2013
03 Jan 2013 F2.18 Notice of deemed approval of proposals
14 Dec 2012 2.16B Statement of affairs with form 2.14B
12 Dec 2012 2.17B Statement of administrator's proposal
12 Nov 2012 AD01 Registered office address changed from the Academy Oakdale Place Harrogate North Yorkshire HG1 2LA on 12 November 2012
12 Nov 2012 2.12B Appointment of an administrator
25 Oct 2012 TM01 Termination of appointment of Gary Leigh as a director
31 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
Statement of capital on 2012-01-31
  • GBP 1
19 Dec 2011 AA Accounts for a small company made up to 31 March 2011
01 Jul 2011 AP03 Appointment of Mr Shaun Timothy Taylor as a secretary
01 Jul 2011 TM02 Termination of appointment of Stephen Catton as a secretary
09 Feb 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
11 Oct 2010 AA Accounts for a small company made up to 31 March 2010
27 Jul 2010 MEM/ARTS Memorandum and Articles of Association
27 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Amendment agreement 14/07/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2