Advanced company searchLink opens in new window

ARDNASHIEL PROPERTIES LIMITED

Company number 04983575

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)
06 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2008 363a Return made up to 03/12/07; full list of members
24 Apr 2008 288c Secretary's Change of Particulars / frank ward / 11/09/2007 / HouseName/Number was: , now: blandford house; Street was: 2 kerita house, now: 11 hurston close; Area was: the quadrangle findon, now: findon valley; Post Code was: BN14 0RB, now: BN14 0AX; Country was: , now: united kingdom
24 Apr 2008 288c Director's Change of Particulars / hazel ward / 11/09/2007 / HouseName/Number was: , now: blandford house; Street was: 2 kerita house, now: 11 hurston close; Area was: the quadrangle, now: findon valley; Post Town was: findon village, now: worthing; Post Code was: BN14 0RB, now: BN14 0AX; Country was: , now: united kingdom
10 Jan 2008 AA Total exemption full accounts made up to 31 December 2007
20 Mar 2007 AA Total exemption full accounts made up to 31 December 2006
12 Jan 2007 363a Return made up to 03/12/06; full list of members
24 Jul 2006 AA Total exemption full accounts made up to 31 December 2005
03 Jan 2006 363a Return made up to 03/12/05; full list of members
14 Jun 2005 AA Total exemption full accounts made up to 31 December 2004
14 Dec 2004 363s Return made up to 03/12/04; full list of members
22 Jul 2004 288a New director appointed
12 Jul 2004 288a New secretary appointed
15 Dec 2003 288b Secretary resigned
15 Dec 2003 288b Director resigned
03 Dec 2003 NEWINC Incorporation