ARGYL SERVICES LIMITED

5a-5b Mackenzie Street, Slough, SL1 1XQ, Berkshire
StatusDISSOLVED
Company No.10286310
CategoryPrivate Limited Company
Incorporated19 Jul 2016
Age7 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 5 months, 12 days

SUMMARY

ARGYL SERVICES LIMITED is an dissolved private limited company with number 10286310. It was incorporated 7 years, 10 months, 13 days ago, on 19 July 2016 and it was dissolved 1 year, 5 months, 12 days ago, on 20 December 2022. The company address is 5a-5b Mackenzie Street, Slough, SL1 1XQ, Berkshire.



Company Fillings

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Michael John Hall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Old address: , Suite 114, Business First Business Centre 25 Goodlass Road, Liverpool, L24 9HJ, United Kingdom

New address: 5a-5B Mackenzie Street Slough Berkshire SL1 1XQ

Change date: 2022-06-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-01

Psc name: Greenview Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-01

Psc name: Michael John Hall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Shand

Cessation date: 2019-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natalie Davies

Cessation date: 2019-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael John Hall

Notification date: 2019-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alan Shand

Termination date: 2019-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Hall

Appointment date: 2019-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Davies

Termination date: 2019-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Hall

Termination date: 2017-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Hall

Appointment date: 2016-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Shand

Appointment date: 2016-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Hall

Termination date: 2016-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2016

Action Date: 05 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-05

Officer name: Miss Natalie Davies

Documents

View document PDF

Incorporation company

Date: 19 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02107538
Status:ACTIVE
Category:Private Limited Company

E14 LIMITED

189 EAST INDIA DOCK ROAD,LONDON,E14 0EA

Number:04436851
Status:ACTIVE
Category:Private Limited Company
Number:IP09409R
Status:ACTIVE
Category:Industrial and Provident Society

MK PLATINUM CONTRACTING LTD

35 BENJAMIN COURT,LEICESTER,LE5 0UD

Number:11011481
Status:ACTIVE
Category:Private Limited Company

PLACES FOR PEOPLE TREASURY PLC

80 CHEAPSIDE,LONDON,EC2V 6EE

Number:09272235
Status:ACTIVE
Category:Public Limited Company

RHUBARB HOME LIMITED

4 BEAU STREET,BATH,BA1 1QY

Number:08705189
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source