Advanced company searchLink opens in new window

A.R.G. HOLDING COMPANY LIMITED

Company number 06931011

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)
31 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2011 AP01 Appointment of Mark Frank Jenkins as a director
17 Mar 2011 SH08 Change of share class name or designation
17 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
Statement of capital on 2010-06-29
  • GBP 1,000
29 Jun 2010 AD03 Register(s) moved to registered inspection location
29 Jun 2010 AD02 Register inspection address has been changed
29 Jun 2010 CH01 Director's details changed for Mr Darren Payne on 11 June 2010
29 Jun 2010 CH01 Director's details changed for Mr John Robert Hannah on 11 June 2010
31 Mar 2010 AA Group of companies' accounts made up to 31 December 2009
19 Aug 2009 288c Director's Change of Particulars / darren payne / 05/07/2009 / HouseName/Number was: 99, now: wakehurst lodge; Street was: gilbert scott court, now: ledborough gate; Area was: whielden street, now: ; Post Town was: amersham, now: beaconsfield; Post Code was: HP7 0AR, now: HP9 2DQ; Country was: united kingdom, now:
19 Aug 2009 287 Registered office changed on 19/08/2009 from waters retail lyon way st albans hertfordshire AL4 0LQ
19 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 31/12/2009
09 Jul 2009 287 Registered office changed on 09/07/2009 from greystoke davey lane alderley edge cheshire SK9 7NZ
11 Jun 2009 NEWINC Incorporation