- Company Overview for ARDENT BUILDING AND CONSTRUCTION LTD (09557155)
- Filing history for ARDENT BUILDING AND CONSTRUCTION LTD (09557155)
- People for ARDENT BUILDING AND CONSTRUCTION LTD (09557155)
- Insolvency for ARDENT BUILDING AND CONSTRUCTION LTD (09557155)
- More for ARDENT BUILDING AND CONSTRUCTION LTD (09557155)
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
|
|
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
|
|
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
|
|
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 23 April 2015
|
|
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 23 April 2015
|
|
08 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 23 April 2015
|
|
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
|