Advanced company searchLink opens in new window

ARGENTIA LIMITED

Company number 05412153

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)
08 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 24 September 2021
14 Aug 2021 AD01 Registered office address changed from C/O C/O Peter Hall Limited 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP England to Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 14 August 2021
05 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 24 September 2020
22 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 24 September 2019
06 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 24 September 2018
01 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 24 September 2017
06 Sep 2017 LIQ10 Removal of liquidator by court order
02 Dec 2016 4.68 Liquidators' statement of receipts and payments to 24 September 2016
22 Oct 2015 2.24B Administrator's progress report to 25 September 2015
13 Oct 2015 600 Appointment of a voluntary liquidator
25 Sep 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Jul 2015 2.23B Result of meeting of creditors
17 Jun 2015 2.17B Statement of administrator's proposal
13 May 2015 AD01 Registered office address changed from Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD England to C/O C/O Peter Hall Limited 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP on 13 May 2015
12 May 2015 2.12B Appointment of an administrator
12 May 2015 2.12B Appointment of an administrator
24 Mar 2015 TM02 Termination of appointment of Davis Lombard (Uk) Limited as a secretary on 23 February 2015
27 Jan 2015 TM02 Termination of appointment of Clare Marie Sadler as a secretary on 23 January 2015
14 Nov 2014 AD01 Registered office address changed from 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD England to Unit 7, Firefly Road Hamble Point Marina, School Lane, Hamble Southampton Hampshire SO31 4JD on 14 November 2014
10 Nov 2014 AD01 Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG to 7 Firefly Road Hamble Point Marina, School Lane Hamble Southampton Hampshire SO31 4JD on 10 November 2014
17 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jun 2013 AP03 Appointment of Mrs Clare Marie Sadler as a secretary