Advanced company searchLink opens in new window

ARGUS FLUIDHANDLING LIMITED

Company number 06676549

Filter by category

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)
19 Mar 2018 MR04 Satisfaction of charge 066765490009 in full
19 Mar 2018 MR04 Satisfaction of charge 066765490005 in full
19 Mar 2018 MR04 Satisfaction of charge 066765490008 in full
19 Mar 2018 MR04 Satisfaction of charge 066765490007 in full
19 Mar 2018 MR04 Satisfaction of charge 066765490006 in full
05 Jan 2018 AA Full accounts made up to 31 December 2016
02 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 19 August 2016 with updates
16 Feb 2016 AUD Auditor's resignation
02 Feb 2016 TM01 Termination of appointment of David Howard Oldham as a director on 1 February 2016
20 Jan 2016 AP01 Appointment of Mr Ian Whitley as a director on 8 January 2016
20 Jan 2016 AP01 Appointment of Mr Enrico Gennasio as a director on 8 January 2016
20 Jan 2016 AD01 Registered office address changed from Hiflex House Telford Road Churchfields Industrial Estate Salisbury Wiltshire SP2 7PH to 43 Wilcock Road Haydock St. Helens Merseyside WA11 9TG on 20 January 2016
20 Jan 2016 TM01 Termination of appointment of Karen Joyce Lewis as a director on 8 January 2016
20 Jan 2016 TM01 Termination of appointment of Veronica Willard as a director on 8 January 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
02 Dec 2014 MR01 Registration of charge 066765490013, created on 28 November 2014
02 Oct 2014 MR01 Registration of charge 066765490012, created on 2 October 2014
29 Sep 2014 MR01 Registration of charge 066765490011, created on 29 September 2014
24 Sep 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
20 Jun 2014 MR01 Registration of charge 066765490010
08 May 2014 MR04 Satisfaction of charge 4 in full