Advanced company searchLink opens in new window

ARDEER INTERIM LTD.

Company number 07242998

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2016 DS01 Application to strike the company off the register
13 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 4
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jun 2015 AD01 Registered office address changed from 5 Nightingale Close Edgbaston Birmingham B15 2NN England to 5 Nightingale Close Edgbaston Birmingham B15 2NN on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Flat 43, City Walk Apartments 67 Irving Street Birmingham B1 1DH to 5 Nightingale Close Edgbaston Birmingham B15 2NN on 24 June 2015
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 4
19 Jan 2015 CH01 Director's details changed for Frank Cullen on 16 January 2015
06 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
19 May 2014 AD01 Registered office address changed from 8 Svenskaby Orton Wistow Peterborough Cambridgeshire PE2 6YZ on 19 May 2014
22 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 15 January 2012
  • GBP 4
30 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
18 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
07 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
15 Jul 2010 AP03 Appointment of Miss Claire Charlotte Cullen as a secretary
08 Jun 2010 TM01 Termination of appointment of Peter Trainer as a director
08 Jun 2010 TM02 Termination of appointment of Peter Trainer as a secretary
08 Jun 2010 TM01 Termination of appointment of Susan Mcintosh as a director
20 May 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
20 May 2010 AP01 Appointment of Frank Cullen as a director