- Company Overview for ARGENT & WAUGH LIMITED (06819467)
- Filing history for ARGENT & WAUGH LIMITED (06819467)
- People for ARGENT & WAUGH LIMITED (06819467)
- More for ARGENT & WAUGH LIMITED (06819467)
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) |
---|---|---|---|
28 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
19 Jan 2024 | DS02 | Withdraw the company strike off application | |
28 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2023 | DS01 | Application to strike the company off the register | |
11 Aug 2023 | TM01 | Termination of appointment of Frederic George Hammond as a director on 1 August 2023 | |
28 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Mar 2022 | AA01 | Previous accounting period shortened from 29 June 2021 to 28 June 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2021 | AA01 | Current accounting period shortened from 30 June 2020 to 29 June 2020 | |
13 Apr 2021 | AP01 | Appointment of Ms Chantelle Yvette Breithaupt as a director on 22 March 2021 | |
13 Apr 2021 | TM01 | Termination of appointment of Karl Eric Johnsen as a director on 22 March 2021 | |
17 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with no updates | |
24 Jun 2020 | AA01 | Current accounting period extended from 28 February 2020 to 30 June 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with updates | |
16 Dec 2019 | SH08 | Change of share class name or designation | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 13 June 2019
|
|
11 Dec 2019 | PSC02 | Notification of Aspentech Ltd as a person with significant control on 13 June 2019 | |
11 Dec 2019 | PSC07 | Cessation of Timothy Joseph Sharpe as a person with significant control on 13 June 2019 | |
11 Dec 2019 | PSC07 | Cessation of Joanne Sharpe as a person with significant control on 13 June 2019 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
09 Jul 2019 | AP03 | Appointment of Richard Claye as a secretary on 13 June 2019 |