About

Registered Number: 05770831
Date of Incorporation: 05/04/2006 (19 years ago)
Company Status: Liquidation
Registered Address: Cba Business Solutions Ltd 126, New Walk, Leicester, LE1 7JA

 

Based in Leicester, Argyll Building Services Ltd was registered on 05 April 2006, it's status at Companies House is "Liquidation". Macmillan, Benjamin Kyle, Macmillan, Benjamin Kyle, Barber, George Arthur, Grewal, Jaswinder Kaur, Trickey, Ruth, Macmillan, Ruth Maria are the current directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACMILLAN, Benjamin Kyle 05 April 2006 - 1
MACMILLAN, Ruth Maria 01 May 2013 27 January 2017 1
Secretary Name Appointed Resigned Total Appointments
MACMILLAN, Benjamin Kyle 27 January 2017 - 1
BARBER, George Arthur 05 April 2009 04 April 2011 1
GREWAL, Jaswinder Kaur 22 November 2006 05 April 2009 1
TRICKEY, Ruth 05 April 2006 22 November 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 October 2017
LIQ02 - N/A 08 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 June 2017
AD01 - Change of registered office address 22 May 2017
RESOLUTIONS - N/A 18 May 2017
CS01 - N/A 28 January 2017
TM02 - Termination of appointment of secretary 28 January 2017
AP03 - Appointment of secretary 28 January 2017
TM01 - Termination of appointment of director 28 January 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 01 February 2016
AR01 - Annual Return 25 January 2016
CH03 - Change of particulars for secretary 25 January 2016
AA - Annual Accounts 18 January 2016
AD01 - Change of registered office address 13 October 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 22 January 2015
RP04 - N/A 11 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 30 December 2013
AP01 - Appointment of director 02 October 2013
AR01 - Annual Return 27 April 2013
AR01 - Annual Return 05 April 2013
AD01 - Change of registered office address 05 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 27 April 2011
TM02 - Termination of appointment of secretary 26 April 2011
AP03 - Appointment of secretary 26 April 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 14 April 2010
MISC - Miscellaneous document 01 April 2010
MISC - Miscellaneous document 01 April 2010
363a - Annual Return 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
363a - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
287 - Change in situation or address of Registered Office 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.