- Company Overview for ARDEER INTERIM LTD. (07242998)
- Filing history for ARDEER INTERIM LTD. (07242998)
- People for ARDEER INTERIM LTD. (07242998)
- More for ARDEER INTERIM LTD. (07242998)
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
|
|
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
|
|
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
|
|
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
|
|
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 |