Advanced company searchLink opens in new window

THE ARDMINNAN GROUP LIMITED

Company number NI601991

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)
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
  • GBP 4
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
  • GBP 4
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