Based in Reading in Berkshire, Argyle Managed Estates Ltd was setup in 1997, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed. We do not know the number of employees at Argyle Managed Estates Ltd.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 April 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 16 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 07 January 2016 | |
4.68 - Liquidator's statement of receipts and payments | 31 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 06 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 10 January 2013 | |
4.68 - Liquidator's statement of receipts and payments | 18 January 2012 | |
AD01 - Change of registered office address | 08 June 2011 | |
RESOLUTIONS - N/A | 15 November 2010 | |
RESOLUTIONS - N/A | 15 November 2010 | |
4.20 - N/A | 15 November 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 November 2010 | |
AD01 - Change of registered office address | 18 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 August 2010 | |
AA - Annual Accounts | 01 April 2010 | |
TM01 - Termination of appointment of director | 05 January 2010 | |
TM01 - Termination of appointment of director | 05 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 07 November 2009 | |
AR01 - Annual Return | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
CH01 - Change of particulars for director | 06 November 2009 | |
DISS16(SOAS) - N/A | 12 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 August 2009 | |
288b - Notice of resignation of directors or secretaries | 02 April 2009 | |
288b - Notice of resignation of directors or secretaries | 02 April 2009 | |
363a - Annual Return | 10 November 2008 | |
AA - Annual Accounts | 23 October 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
287 - Change in situation or address of Registered Office | 22 May 2008 | |
288b - Notice of resignation of directors or secretaries | 02 April 2008 | |
363a - Annual Return | 30 November 2007 | |
AA - Annual Accounts | 03 October 2007 | |
287 - Change in situation or address of Registered Office | 15 August 2007 | |
363s - Annual Return | 20 July 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 10 August 2005 | |
AA - Annual Accounts | 29 July 2005 | |
288a - Notice of appointment of directors or secretaries | 20 July 2005 | |
288b - Notice of resignation of directors or secretaries | 20 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2005 | |
CERTNM - Change of name certificate | 25 May 2005 | |
363s - Annual Return | 23 May 2005 | |
395 - Particulars of a mortgage or charge | 03 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 2004 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 02 June 2003 | |
AA - Annual Accounts | 09 May 2003 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 07 December 2001 | |
AA - Annual Accounts | 16 July 2001 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 13 November 2000 | |
AA - Annual Accounts | 02 June 2000 | |
363s - Annual Return | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 30 March 1999 | |
225 - Change of Accounting Reference Date | 08 December 1998 | |
363s - Annual Return | 03 November 1998 | |
395 - Particulars of a mortgage or charge | 01 April 1998 | |
288a - Notice of appointment of directors or secretaries | 11 March 1998 | |
288a - Notice of appointment of directors or secretaries | 11 March 1998 | |
288b - Notice of resignation of directors or secretaries | 10 November 1997 | |
288b - Notice of resignation of directors or secretaries | 10 November 1997 | |
288a - Notice of appointment of directors or secretaries | 10 November 1997 | |
288a - Notice of appointment of directors or secretaries | 10 November 1997 | |
NEWINC - New incorporation documents | 05 November 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 November 2004 | Outstanding |
N/A |
All assets debenture | 24 March 1998 | Fully Satisfied |
N/A |