Advanced company searchLink opens in new window

ARDETH GROUP LIMITED

Company number 06489427

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)
05 May 2015 GAZ2 Final Gazette dissolved following liquidation
05 Feb 2015 2.35B Notice of move from Administration to Dissolution on 30 January 2015
17 Dec 2014 2.24B Administrator's progress report to 2 August 2014
21 May 2014 F2.18 Notice of deemed approval of proposals
16 Apr 2014 2.17B Statement of administrator's proposal
12 Mar 2014 2.16B Statement of affairs with form 2.14B/2.15B
20 Feb 2014 1.4 Notice of completion of voluntary arrangement
07 Feb 2014 AD01 Registered office address changed from Perseverence Works Dewsbury Road Elland W Yorks HX5 9AZ on 7 February 2014
06 Feb 2014 2.12B Appointment of an administrator
03 Feb 2014 TM01 Termination of appointment of Andy Priestley as a director on 31 May 2013
03 Feb 2014 TM01 Termination of appointment of Nicholas William Catt as a director on 15 July 2013
17 Aug 2013 MR01 Registration of charge 064894270003, created on 14 August 2013
03 Jun 2013 AP01 Appointment of Mr Graham Barry Wood as a director on 3 June 2013
29 May 2013 SH08 Change of share class name or designation
29 May 2013 SH08 Change of share class name or designation
29 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 May 2013 AP01 Appointment of Leslie Arthur O'hare as a director on 30 April 2013
10 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 May 2013 SH08 Change of share class name or designation
30 Apr 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
07 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-03-07
  • GBP 920
05 Mar 2013 AA Group of companies' accounts made up to 31 March 2012
18 Feb 2013 AP01 Appointment of Mr Andy Priestley as a director on 1 January 2013
23 Oct 2012 TM01 Termination of appointment of Cameron Joseph Varley as a director on 3 October 2012
30 Mar 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders