Advanced company searchLink opens in new window

THE ARDEN COURT GROUP LTD

Company number 03284915

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)
09 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Feb 2013 4.20 Statement of affairs with form 4.19
05 Feb 2013 600 Appointment of a voluntary liquidator
05 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-01-29
17 Jan 2013 AD01 Registered office address changed from 7 Edison Village Nottingham Science & Technology Park University Boulevard Nottingham NG7 2RF United Kingdom on 17 January 2013
30 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
Statement of capital on 2012-11-30
  • GBP 106,500
07 Jul 2012 AD01 Registered office address changed from 7 Wheatcroft Business Park Landmere Lane Wollaton Nottingham NG12 4DG United Kingdom on 7 July 2012
10 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
27 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
10 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
07 Feb 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from 2 Wheatcroft Business Park Landmere Lane Edwalton Nottingham Nottinghamshire NG12 4DG on 7 February 2011
05 Feb 2011 AD02 Register inspection address has been changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX United Kingdom
10 May 2010 AD02 Register inspection address has been changed
22 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
12 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
05 Aug 2009 288b Appointment Terminated Director and Secretary simon hinsley
31 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
03 Feb 2009 363a Return made up to 28/11/08; full list of members
21 Nov 2008 288b Appointment Terminated Director carolyn talkes-nicholls
29 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
19 Feb 2008 395 Particulars of mortgage/charge