Advanced company searchLink opens in new window

ARDOR ENGINEERING LIMITED

Company number 02556608

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 15 February 2024
25 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
02 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Feb 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
23 Feb 2022 AD01 Registered office address changed from 38 Somers Road Rugby CV22 7DH England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 23 February 2022
23 Feb 2022 LIQ02 Statement of affairs
23 Feb 2022 600 Appointment of a voluntary liquidator
23 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-16
04 Feb 2022 MR04 Satisfaction of charge 025566080004 in full
10 Dec 2021 AD01 Registered office address changed from Leeds Road Bradley Huddersfield HD2 1UU England to 38 Somers Road Rugby CV22 7DH on 10 December 2021
10 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
11 Oct 2021 TM01 Termination of appointment of David Scholefield as a director on 24 September 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jun 2021 MR04 Satisfaction of charge 025566080003 in full
07 Jun 2021 MR01 Registration of charge 025566080004, created on 7 June 2021
09 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
03 Sep 2020 CH01 Director's details changed for Mr Jon Frewin on 3 September 2020
11 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
19 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with updates
18 Nov 2018 PSC02 Notification of Tgm Ardor (Holdings) Ltd as a person with significant control on 20 December 2017
18 Nov 2018 PSC07 Cessation of Michael Kilbride as a person with significant control on 20 December 2017
18 Nov 2018 PSC07 Cessation of Judith Kilbride as a person with significant control on 20 December 2017