Advanced company searchLink opens in new window

ARGYLL HOMES SOUTH (NO.2) LIMITED

Company number 05545856

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)
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2010 DS01 Application to strike the company off the register
18 Jun 2010 AA Accounts for a dormant company made up to 31 August 2009
03 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2009 363a Return made up to 25/08/09; full list of members
16 Jun 2009 AA Accounts made up to 31 August 2008
30 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2008 363a Return made up to 25/08/08; full list of members
24 Jul 2008 288c Secretary's Change of Particulars / caroline sutherland / 24/07/2008 / Title was: , now: ms; HouseName/Number was: , now: 29; Street was: mill cottage, now: slackbuie way; Area was: philipshill road, now: fairways; Post Town was: east kilbride, now: inverness; Region was: lanarkshire, now: ; Post Code was: G76 9HR, now: IV2 6AT; Country was: , now:
06 Jun 2008 AA Accounts made up to 31 August 2007
22 May 2008 288a Director appointed alexander james grant
14 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Sep 2007 363a Return made up to 25/08/07; full list of members
24 Jul 2007 288c Secretary's particulars changed
10 Jul 2007 AA Accounts made up to 31 August 2006
02 Jul 2007 CERTNM Company name changed trafalgar residential LIMITED\certificate issued on 02/07/07
27 Sep 2006 363s Return made up to 25/08/06; full list of members
16 Dec 2005 MA Memorandum and Articles of Association
16 Dec 2005 288a New secretary appointed
16 Dec 2005 288a New director appointed
30 Nov 2005 287 Registered office changed on 30/11/05 from: 123 deansgate manchester M3 2BU
30 Nov 2005 288b Director resigned
30 Nov 2005 288b Secretary resigned
02 Nov 2005 CERTNM Company name changed fleetness 436 LIMITED\certificate issued on 02/11/05