Argent Engineering Services Ltd was registered on 06 October 1995 and has its registered office in Driffield, it's status at Companies House is "Dissolved". The company has 3 directors listed as Bedford, Christopher Lee, Bedford, George Albert, Bedford, Jean in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEDFORD, Christopher Lee | 01 December 1999 | 22 January 2010 | 1 |
BEDFORD, George Albert | 06 October 1995 | 30 November 1999 | 1 |
BEDFORD, Jean | 06 October 1995 | 12 September 2012 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 September 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 26 June 2017 | |
AD01 - Change of registered office address | 15 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 01 August 2016 | |
4.68 - Liquidator's statement of receipts and payments | 31 July 2015 | |
1.4 - Notice of completion of voluntary arrangement | 23 January 2015 | |
RESOLUTIONS - N/A | 02 June 2014 | |
RESOLUTIONS - N/A | 02 June 2014 | |
AD01 - Change of registered office address | 02 June 2014 | |
4.20 - N/A | 02 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 June 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 10 March 2014 | |
AR01 - Annual Return | 07 October 2013 | |
AA - Annual Accounts | 27 February 2013 | |
1.1 - Report of meeting approving voluntary arrangement | 21 January 2013 | |
TM02 - Termination of appointment of secretary | 30 November 2012 | |
AA01 - Change of accounting reference date | 30 November 2012 | |
AR01 - Annual Return | 20 November 2012 | |
TM01 - Termination of appointment of director | 25 September 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AR01 - Annual Return | 11 October 2011 | |
AA - Annual Accounts | 22 December 2010 | |
AR01 - Annual Return | 08 October 2010 | |
TM01 - Termination of appointment of director | 05 February 2010 | |
AA - Annual Accounts | 07 December 2009 | |
AR01 - Annual Return | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
CH01 - Change of particulars for director | 09 October 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363a - Annual Return | 31 October 2007 | |
AA - Annual Accounts | 08 February 2007 | |
363a - Annual Return | 17 October 2006 | |
AA - Annual Accounts | 05 February 2006 | |
363a - Annual Return | 17 October 2005 | |
AA - Annual Accounts | 03 February 2005 | |
288a - Notice of appointment of directors or secretaries | 21 December 2004 | |
363s - Annual Return | 31 October 2004 | |
AA - Annual Accounts | 09 December 2003 | |
363s - Annual Return | 30 October 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 23 October 2002 | |
AA - Annual Accounts | 23 May 2002 | |
363s - Annual Return | 30 October 2001 | |
287 - Change in situation or address of Registered Office | 17 July 2001 | |
AA - Annual Accounts | 20 January 2001 | |
363s - Annual Return | 05 December 2000 | |
287 - Change in situation or address of Registered Office | 29 June 2000 | |
AA - Annual Accounts | 05 April 2000 | |
225 - Change of Accounting Reference Date | 23 March 2000 | |
363s - Annual Return | 29 January 2000 | |
288b - Notice of resignation of directors or secretaries | 23 December 1999 | |
288a - Notice of appointment of directors or secretaries | 23 December 1999 | |
288a - Notice of appointment of directors or secretaries | 23 December 1999 | |
287 - Change in situation or address of Registered Office | 06 December 1999 | |
AUD - Auditor's letter of resignation | 16 November 1999 | |
AUD - Auditor's letter of resignation | 17 March 1999 | |
AA - Annual Accounts | 30 November 1998 | |
363s - Annual Return | 24 November 1998 | |
363s - Annual Return | 29 December 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1997 | |
287 - Change in situation or address of Registered Office | 23 October 1997 | |
395 - Particulars of a mortgage or charge | 03 October 1997 | |
AAMD - Amended Accounts | 04 August 1997 | |
AA - Annual Accounts | 04 August 1997 | |
363s - Annual Return | 29 October 1996 | |
395 - Particulars of a mortgage or charge | 28 October 1996 | |
287 - Change in situation or address of Registered Office | 14 October 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 February 1996 | |
287 - Change in situation or address of Registered Office | 06 November 1995 | |
288 - N/A | 06 November 1995 | |
288 - N/A | 06 November 1995 | |
NEWINC - New incorporation documents | 06 October 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 October 1997 | Outstanding |
N/A |
Debenture | 21 October 1996 | Fully Satisfied |
N/A |