Advanced company searchLink opens in new window

ARDEN KNOWLEDGE MANAGEMENT LIMITED

Company number 03266993

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)
22 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
12 Dec 2014 4.68 Liquidators' statement of receipts and payments to 30 October 2014
22 Nov 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Nov 2013 AD01 Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW England on 7 November 2013
06 Nov 2013 600 Appointment of a voluntary liquidator
06 Nov 2013 4.20 Statement of affairs with form 4.19
06 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Nov 2013 AAMD Amended accounts made up to 31 December 2012
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
  • GBP 10,000
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Nov 2011 AD01 Registered office address changed from 41 St Mary's Street Ely Cambridgeshire CB7 4HF on 7 November 2011
26 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Nov 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
13 May 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Nov 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Christopher Steven Glover on 1 October 2009
16 Nov 2009 CH01 Director's details changed for Tamara Angela Driver on 1 October 2009
16 Nov 2009 CH03 Secretary's details changed for Tamara Angela Driver on 1 October 2009
11 May 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Oct 2008 363a Return made up to 13/10/08; full list of members
22 Oct 2008 288c Director's change of particulars / christopher glover / 21/10/2008
17 Apr 2008 AA Total exemption small company accounts made up to 31 December 2007