Advanced company searchLink opens in new window

ARDRESS LIMITED

Company number NI036479

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)
07 Jun 2014 RM01 Appointment of receiver or manager
27 Feb 2014 RM01 Appointment of receiver or manager
27 Feb 2014 RM01 Appointment of receiver or manager
27 Feb 2014 RM01 Appointment of receiver or manager
08 Jan 2014 RM01 Appointment of receiver or manager
22 May 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
Statement of capital on 2011-07-08
  • GBP 2
14 Jun 2011 AAMD Amended accounts made up to 31 May 2010
05 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
25 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
28 Feb 2011 AD01 Registered office address changed from , 40C Shipquay Street, Londonderry, BT48 6DW on 28 February 2011
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
06 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
05 Jul 2010 CH03 Secretary's details changed for Rory Patrick Bradley on 1 July 2010
05 Jul 2010 CH01 Director's details changed for Brian Michael Bradley on 1 July 2010
05 Jul 2010 CH01 Director's details changed for Rory Patrick Bradley on 1 July 2010
30 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
17 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
22 Jul 2009 371S(NI) 01/07/09 annual return shuttle