- Company Overview for ARDRESS LIMITED (NI036479)
- Filing history for ARDRESS LIMITED (NI036479)
- People for ARDRESS LIMITED (NI036479)
- Charges for ARDRESS LIMITED (NI036479)
- Insolvency for ARDRESS LIMITED (NI036479)
- More for ARDRESS LIMITED (NI036479)
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
|
|
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 |