About

Registered Number: 03229340
Date of Incorporation: 19/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (4 years and 11 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Having been setup in 1996, Argent (Reading) Ltd are based in Wokingham. The company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 April 2019
LIQ13 - N/A 30 January 2019
RESOLUTIONS - N/A 22 March 2018
AD01 - Change of registered office address 21 March 2018
LIQ01 - N/A 19 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 March 2018
TM01 - Termination of appointment of director 14 February 2018
CH04 - Change of particulars for corporate secretary 05 February 2018
PSC05 - N/A 05 February 2018
AD01 - Change of registered office address 31 January 2018
MR04 - N/A 02 January 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 23 May 2017
CH01 - Change of particulars for director 11 January 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 29 July 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 03 July 2015
AP01 - Appointment of director 01 April 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 19 June 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 23 July 2013
AD01 - Change of registered office address 23 July 2013
CH01 - Change of particulars for director 28 May 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 31 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 August 2012
TM01 - Termination of appointment of director 21 October 2011
AP01 - Appointment of director 15 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 21 July 2011
AP01 - Appointment of director 28 September 2010
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 20 July 2010
CH04 - Change of particulars for corporate secretary 19 July 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 06 September 2007
363a - Annual Return 19 July 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 27 March 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
363a - Annual Return 27 July 2005
AA - Annual Accounts 02 June 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 02 September 2004
363s - Annual Return 20 August 2003
AA - Annual Accounts 29 June 2003
AA - Annual Accounts 04 August 2002
363s - Annual Return 31 July 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 10 July 2001
287 - Change in situation or address of Registered Office 16 February 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 24 July 2000
287 - Change in situation or address of Registered Office 24 May 2000
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
287 - Change in situation or address of Registered Office 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
AA - Annual Accounts 11 October 1999
363s - Annual Return 11 October 1999
RESOLUTIONS - N/A 05 January 1999
RESOLUTIONS - N/A 05 January 1999
RESOLUTIONS - N/A 05 January 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 28 July 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
363s - Annual Return 12 August 1997
288c - Notice of change of directors or secretaries or in their particulars 20 March 1997
288 - N/A 04 October 1996
395 - Particulars of a mortgage or charge 27 August 1996
225 - Change of Accounting Reference Date 20 August 1996
NEWINC - New incorporation documents 19 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 22 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.