Advanced company searchLink opens in new window

ARDSLEY ASSETS LIMITED

Company number 07633412

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2018 AD01 Registered office address changed from 5th Floor Maybrook House 40 Blackfriars Street 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on 19 October 2018
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2018 DS01 Application to strike the company off the register
15 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
14 May 2018 CH01 Director's details changed for Mr David Samuel Hammelburger on 10 May 2018
11 May 2018 PSC04 Change of details for Mr David Samuel Hammelburger as a person with significant control on 10 May 2018
28 Feb 2018 AA Micro company accounts made up to 30 May 2017
24 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 13 May 2016
Statement of capital on 2016-05-16
  • GBP 1
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
15 May 2015 TM01 Termination of appointment of David Samuel Hammelburger as a director on 15 May 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
28 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
13 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
27 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
14 May 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
28 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
14 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
19 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
05 Sep 2011 AP01 Appointment of David Hammelburger as a director
05 Sep 2011 AP01 Appointment of Andrew Berkeley as a director
18 Jul 2011 AP01 Appointment of Mr David Hammelburger as a director