Advanced company searchLink opens in new window

ARDROSS INFRASTRUCTURE LIMITED

Company number 08930348

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)
26 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2024 DS01 Application to strike the company off the register
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
16 Feb 2024 SH19 Statement of capital on 16 February 2024
  • GBP 0.01
16 Feb 2024 SH20 Statement by Directors
16 Feb 2024 CAP-SS Solvency Statement dated 12/02/24
16 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 12/02/2024
  • RES06 ‐ Resolution of reduction in issued share capital
16 Feb 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
04 Aug 2023 SH01 Statement of capital following an allotment of shares on 4 August 2023
  • GBP 300
13 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
04 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
18 Feb 2022 AP01 Appointment of Oliver James Bates as a director on 18 February 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
24 Mar 2021 PSC07 Cessation of Averon Park Limited as a person with significant control on 11 September 2020
24 Mar 2021 CH01 Director's details changed for Mr Gary Fraser on 7 July 2014
24 Mar 2021 PSC02 Notification of Blackmead Infrastructure Limited as a person with significant control on 11 September 2020
13 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 PSC05 Change of details for Averon Park Limited as a person with significant control on 20 November 2019
20 Nov 2019 AD01 Registered office address changed from C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 20 November 2019
18 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates