ARGROVE CONSTRUCTION LIMITED
Company Documents
Date | Description |
---|---|
22/10/2522 October 2025 New | Final Gazette dissolved following liquidation |
22/07/2522 July 2025 | Return of final meeting in a creditors' voluntary winding up |
20/06/2420 June 2024 | Registered office address changed from Gor-Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3GN to 136 Hertford Road Enfield Middlesex EN3 5AX on 2024-06-20 |
19/06/2419 June 2024 | Statement of affairs |
19/06/2419 June 2024 | Appointment of a voluntary liquidator |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
03/01/243 January 2024 | Confirmation statement made on 2023-12-01 with no updates |
29/09/2329 September 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
04/04/214 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
30/01/2130 January 2021 | CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | COMPANY NAME CHANGED ARGROVE PROJECTS LIMITED CERTIFICATE ISSUED ON 08/09/20 |
16/05/2016 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
23/09/1923 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
01/09/171 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/03/173 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER SNELGROVE / 24/02/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/12/1528 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
24/07/1524 July 2015 | DIRECTOR APPOINTED MR JAMES PETER SNELGROVE |
24/07/1524 July 2015 | APPOINTMENT TERMINATED, DIRECTOR DAMARIS MARTIN-KAWILARANG |
17/07/1517 July 2015 | REGISTERED OFFICE CHANGED ON 17/07/2015 FROM NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3TF ENGLAND |
09/01/159 January 2015 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 80-83 LONG LANE LONDON EC1A 9ET ENGLAND |
01/12/141 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ARGROVE CONSTRUCTION LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company