ARG HEATRANGER LIMITED

Register to unlock more data on OkredoRegister

ARG HEATRANGER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00924989

Incorporation date

21/12/1967

Size

Dormant

Contacts

Registered address

Registered address

Juno Drive, Leamington Spa, Warwickshire CV31 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1967)
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 icon25/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon14/04/2012
Resolutions
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 icon06/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/04/2010
Statement of company's objects
dot icon20/04/2010
Resolutions
dot icon08/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
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 icon07/08/2009
Director's Change of Particulars / afg nominees LIMITED / 13/10/2008 / Street was: 4 arleston way, now: juno drive; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: , now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
dot icon06/01/2009
Return made up to 28/12/08; full list of members
dot icon19/11/2008
Location of register of members
dot icon02/11/2008
Accounts made up to 2007-12-31
dot icon16/10/2008
Director's Change of Particulars / arg corporate services LIMITED / 13/10/2008 / HouseName/Number was: 4, now: juno drive; Street was: arleston way, now: ; Area was: shirley, now: ; Post Town was: solihull, now: leamington spa; Region was: west midlands, now: warwickshire; Post Code was: B90 4LH, now: CV31 3RG
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 icon07/10/2008
Resolutions
dot icon12/08/2008
Director appointed shaun michael smith
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 icon02/01/2008
Return made up to 28/12/07; full list of members
dot icon15/05/2007
Accounts made up to 2006-12-31
dot icon11/01/2007
Return made up to 28/12/06; full list of members
dot icon11/10/2006
Accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 28/12/05; full list of members
dot icon28/10/2005
Accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 28/12/04; full list of members
dot icon07/09/2004
Accounts made up to 2003-12-31
dot icon19/01/2004
Return made up to 28/12/03; no change of members
dot icon31/10/2003
Accounts made up to 2002-12-31
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
Location of register of members
dot icon13/03/2003
Registered office changed on 13/03/03 from: headland house new coventry road sheldon birmingham B26 3AZ
dot icon14/01/2003
Return made up to 28/12/02; full list of members
dot icon22/10/2002
Accounts made up to 2001-12-31
dot icon07/01/2002
Return made up to 28/12/01; no change of members
dot icon11/10/2001
Accounts made up to 2000-12-31
dot icon07/07/2001
Director's particulars changed
dot icon07/06/2001
Director's particulars changed
dot icon19/03/2001
Certificate of change of name
dot icon22/01/2001
Return made up to 28/12/00; full list of members
dot icon13/10/2000
Accounts made up to 1999-12-31
dot icon13/01/2000
Return made up to 28/12/99; no change of members
dot icon20/09/1999
Accounts made up to 1998-12-31
dot icon07/01/1999
Return made up to 28/12/98; no change of members
dot icon16/09/1998
Accounts made up to 1997-12-27
dot icon08/01/1998
Return made up to 28/12/97; full list of members
dot icon01/12/1997
Resolutions
dot icon01/12/1997
Resolutions
dot icon01/12/1997
Resolutions
dot icon17/10/1997
Accounts made up to 1996-12-28
dot icon08/06/1997
Resolutions
dot icon09/01/1997
Return made up to 28/12/96; no change of members
dot icon21/10/1996
Full accounts made up to 1995-12-30
dot icon11/01/1996
Return made up to 28/12/95; no change of members
dot icon10/11/1995
Director resigned;new director appointed
dot icon10/11/1995
Director resigned;new director appointed
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon31/03/1995
Full accounts made up to 1994-09-30
dot icon25/01/1995
Return made up to 28/12/94; full list of members
dot icon25/01/1995
Location of register of members address changed
dot icon08/11/1994
Accounting reference date shortened from 30/09 to 31/12
dot icon08/11/1994
Registered office changed on 08/11/94 from: 20 cosgrove way luton bedfordshire LU1 1XL
dot icon17/10/1994
Director resigned
dot icon17/10/1994
Director resigned;new director appointed
dot icon17/10/1994
Director resigned;new director appointed
dot icon17/10/1994
Secretary resigned;new secretary appointed
dot icon17/10/1994
Director resigned
dot icon24/09/1994
Declaration of satisfaction of mortgage/charge
dot icon30/08/1994
Director resigned
dot icon30/08/1994
Director resigned
dot icon14/07/1994
Full accounts made up to 1993-09-30
dot icon06/01/1994
Return made up to 28/12/93; full list of members
dot icon22/12/1993
Director resigned
dot icon02/06/1993
Full accounts made up to 1992-09-30
dot icon01/04/1993
Registered office changed on 01/04/93 from: devonshire house 146,bishopsgate london EC2M 4JX
dot icon23/12/1992
Secretary resigned;new secretary appointed
dot icon23/12/1992
Return made up to 28/12/92; no change of members
dot icon23/12/1992
Location of register of members address changed
dot icon26/04/1992
Full accounts made up to 1991-09-30
dot icon26/04/1992
Return made up to 28/12/91; no change of members
dot icon26/04/1992
Registered office changed on 26/04/92
dot icon27/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon22/01/1991
Full accounts made up to 1990-09-30
dot icon22/01/1991
Return made up to 27/10/90; full list of members
dot icon02/03/1990
Full accounts made up to 1989-09-30
dot icon02/03/1990
Return made up to 28/12/89; full list of members
dot icon22/02/1990
Director resigned;new director appointed
dot icon07/02/1990
Director resigned;new director appointed
dot icon07/11/1989
Registered office changed on 07/11/89 from: didsbury house, 748 wilmslow rd, didsbury, manchester 20
dot icon24/10/1989
New director appointed
dot icon15/09/1989
Accounting reference date shortened from 31/12 to 30/09
dot icon26/04/1989
Accounts for a small company made up to 1988-12-31
dot icon05/02/1989
Return made up to 14/01/89; full list of members
dot icon23/05/1988
Accounts for a small company made up to 1987-12-31
dot icon06/05/1988
Return made up to 14/01/88; full list of members
dot icon01/02/1988
Accounts for a small company made up to 1986-12-31
dot icon23/01/1987
Return made up to 03/01/87; full list of members
dot icon24/11/1986
Accounts for a small company made up to 1985-12-31
dot icon21/12/1967
Incorporation

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AFG NOMINEES LIMITED
Corporate Director
01/11/1995 - Present
174
NEW SHELDON LIMITED
Corporate Secretary
30/09/1994 - Present
150
Tracey, David Humphrey
Director
30/09/1994 - 01/11/1995
4
Smith, Shaun Michael
Director
01/08/2008 - Present
193
ARG CORPORATE SERVICES LIMITED
Corporate Director
01/11/1995 - Present
178

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 HEATRANGER LIMITED

ARG HEATRANGER LIMITED is an(a) Dissolved company incorporated on 21/12/1967 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 HEATRANGER LIMITED?

toggle

ARG HEATRANGER LIMITED is currently Dissolved. It was registered on 21/12/1967 and dissolved on 08/01/2013.

Where is ARG HEATRANGER LIMITED located?

toggle

ARG HEATRANGER LIMITED is registered at Juno Drive, Leamington Spa, Warwickshire CV31 3RG.

What does ARG HEATRANGER LIMITED do?

toggle

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

What is the latest filing for ARG HEATRANGER LIMITED?

toggle

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