Advanced company searchLink opens in new window

ARDMORE INTERNATIONAL LIMITED

Company number 06522495

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 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2012 DS01 Application to strike the company off the register
22 Sep 2011 AA Total exemption full accounts made up to 28 February 2011
18 Jul 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
Statement of capital on 2011-07-18
  • GBP 10,000
13 Jul 2011 CH01 Director's details changed for Mr Anthony Record on 8 June 2011
31 Aug 2010 AA Total exemption full accounts made up to 28 February 2010
22 Apr 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
22 Apr 2010 CH01 Director's details changed for Fee Elizabeth Berning on 1 January 2010
25 Mar 2010 AA Total exemption full accounts made up to 28 February 2009
25 Mar 2009 363a Return made up to 04/03/09; full list of members
24 Sep 2008 225 Accounting reference date shortened from 31/03/2009 to 28/02/2009
25 Jun 2008 288c Director's Change of Particulars / fee elizabeth halsted-berning / 20/06/2008 / Forename was: fee elizabeth, now: fee; Middle Name/s was: , now: elizabeth; Surname was: halsted-berning, now: berning
04 Mar 2008 NEWINC Incorporation