Advanced company searchLink opens in new window

ARGENT BIO-ENERGY LIMITED

Company number SC220608

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2016 DS01 Application to strike the company off the register
24 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
31 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
06 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
11 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
06 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
01 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
21 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jun 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
07 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
26 Aug 2009 288b Appointment terminated director david gray
20 Jul 2009 363a Return made up to 26/06/09; full list of members
16 Feb 2009 288a Secretary appointed mr james arthur richard boyd
16 Feb 2009 288b Appointment terminated director douglas ward
28 Jan 2009 288b Appointment terminated secretary christopher bond
27 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
17 Jul 2008 363a Return made up to 26/06/08; full list of members
28 Apr 2008 288a Director appointed mr james arthur richard boyd
21 Apr 2008 287 Registered office changed on 21/04/2008 from omoa works biggar road, newarthill motherwell ML1 5LY