ARG (D) LIMITED

Register to unlock more data on OkredoRegister

ARG (D) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01436127

Incorporation date

10/07/1979

Size

Dormant

Contacts

Registered address

Registered address

Juno Drive, Leamington Spa, Warwickshire CV31 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1980)
dot icon08/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/09/2012
First Gazette notice for voluntary strike-off
dot icon28/08/2012
Application to strike the company off the register
dot icon06/08/2012
Statement of capital on 2012-08-06
dot icon06/08/2012
Statement by Directors
dot icon06/08/2012
Solvency Statement dated 02/08/12
dot icon06/08/2012
Resolutions
dot icon01/08/2012
Change of share class name or designation
dot icon31/07/2012
Memorandum and Articles of Association
dot icon31/07/2012
Resolutions
dot icon26/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon14/04/2012
Certificate of change of name
dot icon14/04/2012
Change of name notice
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon12/12/2009
Resolutions
dot icon12/12/2009
Statement of company's objects
dot icon27/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2009
Director's details changed for Shaun Michael Smith on 2009-10-01
dot icon24/09/2009
Memorandum and Articles of Association
dot icon19/09/2009
Certificate of change of name
dot icon18/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/08/2009
Miscellaneous
dot icon15/07/2009
15/07/09 no member list
dot icon20/05/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon20/05/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 3
dot icon19/11/2008
Location of register of members
dot icon23/10/2008
Accounts made up to 2007-12-31
dot icon16/10/2008
Secretary's Change of Particulars / new sheldon LIMITED / 13/10/2008 / HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon15/10/2008
Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH
dot icon15/10/2008
Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / Date of Birth was: 07-Apr-1921, now: none; HouseName/Number was: , now: juno drive; Street was: 4 arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon07/10/2008
Resolutions
dot icon06/08/2008
Director appointed shaun michael smith
dot icon17/07/2008
Return made up to 15/07/08; full list of members
dot icon23/05/2008
Director's Change of Particulars / afg corporate services LIMITED / 12/05/2008 / Surname was: afg corporate services LIMITED, now: arg corporate services LIMITED; HouseName/Number was: , now: 4; Street was: 4 arleston way, now: arleston way; Region was: , now: west midlands
dot icon15/10/2007
Accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 15/07/07; full list of members
dot icon12/10/2006
Accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 15/07/06; full list of members
dot icon27/10/2005
Accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 15/07/05; full list of members
dot icon15/09/2004
Accounts made up to 2003-12-31
dot icon22/07/2004
Return made up to 15/07/04; full list of members
dot icon15/10/2003
Accounts made up to 2002-12-31
dot icon26/07/2003
Return made up to 15/07/03; no change of members
dot icon01/05/2003
Director's particulars changed
dot icon01/05/2003
Director's particulars changed
dot icon01/05/2003
Secretary's particulars changed
dot icon13/03/2003
Registered office changed on 13/03/03 from: headland house new coventry road sheldon birmingham B26 3AZ
dot icon13/03/2003
Location of register of members
dot icon28/10/2002
Accounts made up to 2001-12-31
dot icon28/08/2002
Return made up to 15/07/02; full list of members
dot icon28/08/2002
Location of register of members
dot icon27/12/2001
Certificate of change of name
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New secretary appointed
dot icon21/12/2001
Director resigned
dot icon21/12/2001
Director resigned
dot icon21/12/2001
Secretary resigned
dot icon09/08/2001
Accounts made up to 2000-12-31
dot icon08/08/2001
Return made up to 15/07/01; full list of members
dot icon08/08/2001
Location of register of members
dot icon14/04/2001
Secretary resigned
dot icon14/04/2001
Director resigned
dot icon14/04/2001
Director resigned
dot icon14/04/2001
New secretary appointed
dot icon14/04/2001
New director appointed
dot icon14/04/2001
New director appointed
dot icon13/10/2000
Accounts made up to 1999-12-31
dot icon27/07/2000
Return made up to 15/07/00; no change of members
dot icon16/04/2000
Resolutions
dot icon21/12/1999
Auditor's resignation
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon13/08/1999
Return made up to 15/07/99; full list of members
dot icon14/08/1998
Return made up to 15/07/98; change of members
dot icon03/08/1998
Registered office changed on 03/08/98 from: atlantic house billingshurst west sussex RH14 9PB
dot icon03/08/1998
Director resigned
dot icon03/08/1998
Secretary resigned;director resigned
dot icon20/04/1998
New secretary appointed
dot icon20/04/1998
New director appointed
dot icon20/04/1998
New director appointed
dot icon07/04/1998
Full accounts made up to 1997-12-31
dot icon21/07/1997
Return made up to 15/07/97; no change of members
dot icon24/06/1997
Full accounts made up to 1996-12-31
dot icon25/07/1996
Resolutions
dot icon18/07/1996
Return made up to 15/07/96; full list of members
dot icon18/07/1996
Secretary's particulars changed;director's particulars changed
dot icon23/04/1996
Full accounts made up to 1995-12-31
dot icon11/08/1995
Accounts for a small company made up to 1994-12-31
dot icon18/07/1995
Return made up to 15/07/95; no change of members
dot icon01/12/1994
Registered office changed on 01/12/94 from: sussex house high street billinghurst sussex
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon19/09/1994
Return made up to 15/07/94; no change of members
dot icon21/10/1993
Accounts for a small company made up to 1992-12-31
dot icon03/08/1993
Return made up to 15/07/93; full list of members
dot icon03/08/1993
Director's particulars changed
dot icon16/11/1992
Return made up to 15/07/92; no change of members
dot icon16/11/1992
Director's particulars changed
dot icon24/09/1992
Accounts for a small company made up to 1991-12-31
dot icon28/07/1991
Full accounts made up to 1990-12-31
dot icon28/07/1991
Return made up to 15/07/91; no change of members
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon02/11/1990
Return made up to 22/10/90; full list of members
dot icon13/03/1990
Declaration of satisfaction of mortgage/charge
dot icon18/05/1989
Return made up to 23/05/89; full list of members
dot icon18/05/1989
Full accounts made up to 1988-12-31
dot icon18/05/1989
Full accounts made up to 1987-12-31
dot icon31/03/1989
Return made up to 31/12/88; full list of members
dot icon16/09/1987
Full accounts made up to 1986-12-31
dot icon16/09/1987
Return made up to 14/07/87; full list of members
dot icon16/09/1987
Full accounts made up to 1985-12-31
dot icon16/09/1987
Return made up to 02/07/86; full list of members
dot icon21/11/1986
Delivery of annual acc. Ext. By 3 mths to 3 months
dot icon12/11/1986
Annual account delivery extended by 10 weeks
dot icon24/09/1986
Particulars of mortgage/charge
dot icon30/05/1986
Registered office changed on 30/05/86 from: drakes keep bashurst hill itchingfield horsham west sussex
dot icon13/06/1980
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AFG NOMINEES LIMITED
Corporate Director
08/04/1998 - 09/03/2001
173
ARG CORPORATE SERVICES LIMITED
Corporate Director
16/11/2001 - Present
178
Smith, Shaun Michael
Director
01/08/2008 - Present
193
AFG NOMINEES LIMITED
Corporate Director
16/11/2001 - Present
173
Musgrave, David John Anthony
Secretary
09/03/2001 - 16/11/2001
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARG (D) LIMITED

ARG (D) LIMITED is an(a) Dissolved company incorporated on 10/07/1979 with the registered office located at Juno Drive, Leamington Spa, Warwickshire CV31 3RG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARG (D) LIMITED?

toggle

ARG (D) LIMITED is currently Dissolved. It was registered on 10/07/1979 and dissolved on 08/01/2013.

Where is ARG (D) LIMITED located?

toggle

ARG (D) LIMITED is registered at Juno Drive, Leamington Spa, Warwickshire CV31 3RG.

What does ARG (D) LIMITED do?

toggle

ARG (D) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARG (D) LIMITED?

toggle

The latest filing was on 08/01/2013: Final Gazette dissolved via voluntary strike-off.