- Company Overview for ARGENTIA LIMITED (05412153)
- Filing history for ARGENTIA LIMITED (05412153)
- People for ARGENTIA LIMITED (05412153)
- Insolvency for ARGENTIA LIMITED (05412153)
- More for ARGENTIA LIMITED (05412153)
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
|
|
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 |