Advanced company searchLink opens in new window

ARG ESTATES LIMITED

Company number 01786575

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)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2019 DS01 Application to strike the company off the register
14 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
14 Nov 2017 CH04 Secretary's details changed for New Sheldon Limited on 22 March 2017
20 Sep 2017 AA Full accounts made up to 31 December 2016
03 Jul 2017 PSC02 Notification of Aga Rangemaster Group Limited as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
22 Mar 2017 AD01 Registered office address changed from Juno Drive Leamington Spa Warwickshire CV31 3RG to C/O Aga Rangemaster Meadow Lane Long Eaton Nottingham NG10 2GD on 22 March 2017
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
23 Aug 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 100
23 Aug 2016 CH04 Secretary's details changed for New Sheldon Limited on 21 June 2016
06 Jan 2016 AP01 Appointment of Timothy John Fitzgerald as a director on 31 December 2015
06 Jan 2016 AP01 Appointment of Martin Mckay Lindsay as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of William Brendan Mcgrath as a director on 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Shaun Michael Smith as a director on 31 December 2015
05 Jan 2016 AP01 Appointment of Agustin Zufia as a director on 31 December 2015
26 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
30 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
25 Mar 2014 CH01 Director's details changed for William Brendan Mcgrath on 10 March 2014
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012