Advanced company searchLink opens in new window

ARDENT BUILDING AND CONSTRUCTION LTD

Company number 09557155

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)
15 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 18 January 2019
05 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 18 January 2018
31 Jan 2017 600 Appointment of a voluntary liquidator
31 Jan 2017 4.20 Statement of affairs with form 4.19
31 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-19
12 Jan 2017 AD01 Registered office address changed from 53 Fore Street Ivybridge PL21 9AE England to 53 Fore Street Ivybridge Devon PL21 9AE on 12 January 2017
12 Jan 2017 AD01 Registered office address changed from Unit 7, Brooklands Budshead Road Crownhill Plymouth PL6 5XR England to 53 Fore Street Ivybridge PL21 9AE on 12 January 2017
16 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 175
14 Apr 2016 AD01 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to Unit 7, Brooklands Budshead Road Crownhill Plymouth PL6 5XR on 14 April 2016
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 25
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 25.00
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 25
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 23 April 2015
  • GBP 25
20 Jan 2016 TM01 Termination of appointment of Ian Geoffrey Penfold as a director on 23 June 2015
20 Jan 2016 AP03 Appointment of Mrs Claire Noy Scott as a secretary on 23 May 2015
17 Dec 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 December 2015
02 Jun 2015 TM02 Termination of appointment of Amanda Davies as a secretary on 19 May 2015
23 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-23
  • GBP 75