Argyll Homes South Limited

DataGardener
dissolved
Unknown

Argyll Homes South Limited

05247484Private Limited With Share Capital

Johnston Carmichael Llp, 107-111 Fleet Street, London, EC4A2AB
Incorporated

01/10/2004

Company Age

21 years

Directors

3

Employees

SIC Code

41202

Risk

not scored

Company Overview

Registration, classification & business activity

Argyll Homes South Limited (05247484) is a private limited with share capital incorporated on 01/10/2004 (21 years old) and registered in london, EC4A2AB. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Unknown
Incorporated 01/10/2004
EC4A2AB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Bona Vacantia Company
Category:Restoration
Date:14-10-2020
Gazette Dissolved Liquidation
Category:Gazette
Date:08-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2018
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:08-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-05-2017
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:11-05-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-05-2017
Resolution
Category:Resolution
Date:11-05-2017
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-02-2017
Legacy
Category:Accounts
Date:08-02-2017
Legacy
Category:Other
Date:13-01-2017
Legacy
Category:Other
Date:13-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-04-2016
Legacy
Category:Other
Date:19-04-2016
Legacy
Category:Accounts
Date:15-04-2016
Legacy
Category:Other
Date:31-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-07-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-05-2015
Legacy
Category:Accounts
Date:15-05-2015
Legacy
Category:Other
Date:10-04-2015
Legacy
Category:Other
Date:10-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-07-2014
Auditors Resignation Company
Category:Auditors
Date:12-05-2014
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:10-04-2014
Legacy
Category:Other
Date:10-04-2014
Legacy
Category:Other
Date:04-04-2014
Legacy
Category:Other
Date:04-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Termination Secretary Company With Name
Category:Officers
Date:04-01-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:28-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:28-02-2012
Termination Secretary Company With Name
Category:Officers
Date:27-02-2012
Termination Director Company With Name
Category:Officers
Date:27-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:22-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:19-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-11-2010
Legacy
Category:Mortgage
Date:14-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:18-03-2010
Resolution
Category:Resolution
Date:05-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2009
Legacy
Category:Officers
Date:22-04-2009
Legacy
Category:Officers
Date:04-03-2009
Gazette Notice Compulsary
Category:Gazette
Date:03-03-2009
Resolution
Category:Resolution
Date:30-01-2009
Legacy
Category:Annual Return
Date:29-10-2008
Legacy
Category:Officers
Date:24-07-2008
Legacy
Category:Officers
Date:22-05-2008
Legacy
Category:Officers
Date:19-12-2007
Legacy
Category:Annual Return
Date:09-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2007
Legacy
Category:Officers
Date:24-07-2007
Legacy
Category:Officers
Date:01-06-2007
Legacy
Category:Officers
Date:25-05-2007
Legacy
Category:Officers
Date:09-05-2007
Legacy
Category:Mortgage
Date:11-04-2007
Legacy
Category:Mortgage
Date:07-02-2007
Legacy
Category:Mortgage
Date:01-02-2007
Legacy
Category:Mortgage
Date:27-01-2007
Legacy
Category:Mortgage
Date:27-01-2007
Legacy
Category:Annual Return
Date:22-11-2006
Legacy
Category:Officers
Date:17-10-2006
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2006
Legacy
Category:Accounts
Date:18-09-2006
Legacy
Category:Mortgage
Date:14-09-2006
Legacy
Category:Mortgage
Date:01-09-2006
Legacy
Category:Officers
Date:30-08-2006
Legacy
Category:Officers
Date:30-08-2006
Legacy
Category:Mortgage
Date:22-08-2006
Legacy
Category:Annual Return
Date:04-11-2005
Legacy
Category:Mortgage
Date:04-10-2005
Legacy
Category:Mortgage
Date:08-09-2005
Legacy
Category:Mortgage
Date:18-08-2005
Legacy
Category:Mortgage
Date:09-08-2005
Legacy
Category:Officers
Date:03-05-2005
Legacy
Category:Officers
Date:03-05-2005
Legacy
Category:Officers
Date:10-01-2005
Legacy
Category:Officers
Date:10-01-2005
Legacy
Category:Officers
Date:05-01-2005

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2018
Filing Date25/01/2017
Latest Accounts30/06/2016

Trading Addresses

Johnston Carmichael Llp, Ludgate House, 107-111 Fleet Street, London, EC4A2ABRegistered

Contact

Johnston Carmichael Llp, 107-111 Fleet Street, London, EC4A2AB