- Company Overview for ARDEN KNOWLEDGE MANAGEMENT LIMITED (03266993)
- Filing history for ARDEN KNOWLEDGE MANAGEMENT LIMITED (03266993)
- People for ARDEN KNOWLEDGE MANAGEMENT LIMITED (03266993)
- Insolvency for ARDEN KNOWLEDGE MANAGEMENT LIMITED (03266993)
- More for ARDEN KNOWLEDGE MANAGEMENT LIMITED (03266993)
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
|
|
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
|
|
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 |