Advanced company searchLink opens in new window

ARDRICH NEW HOMES LIMITED

Company number 07642736

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 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 18 November 2021
15 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 18 November 2020
13 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 18 November 2019
04 Dec 2018 LIQ02 Statement of affairs
04 Dec 2018 600 Appointment of a voluntary liquidator
04 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-19
03 Dec 2018 AD01 Registered office address changed from 7 the Drive Sevenoaks TN13 3AB United Kingdom to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 3 December 2018
30 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
16 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-15
15 Apr 2018 PSC01 Notification of Richard Andrew Baxter as a person with significant control on 24 December 2017
05 Apr 2018 AD01 Registered office address changed from Office B Gainsborough Studios West 1 Poole Street London N1 5EA to 7 the Drive Sevenoaks TN13 3AB on 5 April 2018
21 Mar 2018 AP01 Appointment of Mr Richard Andrew Baxter as a director on 20 March 2018
20 Mar 2018 TM01 Termination of appointment of Jonathon Andrew James Curtis as a director on 20 March 2018
20 Mar 2018 TM01 Termination of appointment of Andrew Craige Curtis as a director on 20 March 2018
08 Nov 2017 AA Accounts for a small company made up to 31 March 2017
11 Jul 2017 CS01 Confirmation statement made on 23 May 2017 with updates
10 Jul 2017 PSC02 Notification of Idm Investment Holdings Ltd as a person with significant control on 6 April 2016
17 Mar 2017 AA01 Current accounting period extended from 31 January 2017 to 31 March 2017
25 Oct 2016 AA Accounts for a small company made up to 31 January 2016
27 Jul 2016 TM01 Termination of appointment of Akbar Sheikh as a director on 13 April 2016
27 Jul 2016 TM02 Termination of appointment of Gareth Dufton as a secretary on 13 April 2016
27 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 180
10 May 2016 SH19 Statement of capital on 10 May 2016
  • GBP 180