- Company Overview for THE ARDMINNAN GROUP LIMITED (NI601991)
- Filing history for THE ARDMINNAN GROUP LIMITED (NI601991)
- People for THE ARDMINNAN GROUP LIMITED (NI601991)
- Insolvency for THE ARDMINNAN GROUP LIMITED (NI601991)
- More for THE ARDMINNAN GROUP LIMITED (NI601991)
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) |
---|---|---|---|
23 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2016 | L22(NI) | Completion of winding up | |
22 Aug 2014 | AD01 | Registered office address changed from 30 Newcastle Road Glastry Newtownards Down BT22 1QQ Northern Ireland to Fermanagh House Ormeau Avenue Belfast BT2 8NJ on 22 August 2014 | |
03 Oct 2013 | COCOMP | Order of court to wind up | |
13 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2013 | TM01 | Termination of appointment of a director | |
19 Jun 2013 | TM01 | Termination of appointment of William Savage as a director | |
04 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2013 | AR01 |
Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-05-03
|
|
08 Mar 2013 | TM01 | Termination of appointment of Hugh Savage as a director | |
11 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 May 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
04 May 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2010
|
|
14 Dec 2010 | AA01 | Current accounting period shortened from 28 February 2011 to 31 December 2010 | |
23 Apr 2010 | TM01 | Termination of appointment of David Graham as a director | |
02 Feb 2010 | NEWINC | Incorporation |