About

Registered Number: 04899189
Date of Incorporation: 15/09/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 10 months ago)
Registered Address: Granville House, 2 Tettenhall Road, Wolverhampton, West Midlands, WV1 4SB

 

Founded in 2003, Argent Equipment Ltd have registered office in Wolverhampton, it's status at Companies House is "Dissolved". The companies directors are Nash, Grainne, Fellows, Ellis Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELLOWS, Ellis Joseph 18 August 2004 31 December 2006 1
Secretary Name Appointed Resigned Total Appointments
NASH, Grainne 31 December 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 30 April 2014
AC92 - N/A 30 August 2013
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2012
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2011
DS01 - Striking off application by a company 18 October 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 25 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288a - Notice of appointment of directors or secretaries 27 February 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2005
363a - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
225 - Change of Accounting Reference Date 12 April 2005
395 - Particulars of a mortgage or charge 05 April 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 16 November 2004
RESOLUTIONS - N/A 18 October 2004
RESOLUTIONS - N/A 18 October 2004
DISS40 - Notice of striking-off action discontinued 31 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
225 - Change of Accounting Reference Date 25 August 2004
287 - Change in situation or address of Registered Office 25 August 2004
GAZ1 - First notification of strike-off action in London Gazette 10 August 2004
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.