Advanced company searchLink opens in new window

ARDEL INVESTMENTS LIMITED

Company number NI030753

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)
18 Aug 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 31 January 2014
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
21 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
12 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2014 AA Total exemption small company accounts made up to 31 January 2013
12 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
14 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
03 Apr 2013 AA Accounts for a small company made up to 31 January 2012
31 Dec 2012 AA Accounts for a small company made up to 31 January 2011
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 29
11 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
24 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
24 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
13 Jun 2012 CH01 Director's details changed for Mr David Andrew Creighton on 13 June 2011
13 Jun 2012 CH03 Secretary's details changed for Mr David Andrew Creighton on 13 June 2011
13 Jun 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
13 Jun 2012 CH01 Director's details changed for Mr David Andrew Creighton on 13 June 2011
13 Jun 2012 CH03 Secretary's details changed for Mr David Andrew Creighton on 13 June 2011
13 Jun 2012 AD01 Registered office address changed from Fgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 13 June 2012
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued