Advanced company searchLink opens in new window

ARDBURY LIMITED

Company number NI607630

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)
11 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 TM01 Termination of appointment of Martin Andrew O'neill as a director on 16 October 2014
26 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2014 AA01 Previous accounting period extended from 31 May 2013 to 31 October 2013
30 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
24 Oct 2013 TM01 Termination of appointment of Margaret Liberante as a director
27 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
14 Feb 2013 TM01 Termination of appointment of Salvatore Liberante as a director
14 Feb 2013 AP01 Appointment of Margaret Mary Liberante as a director
14 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 06/02/2013
04 Feb 2013 AR01 Annual return made up to 31 May 2012 with full list of shareholders
04 Feb 2013 AD01 Registered office address changed from 40-42 James Street Cookstown Tyrone BT80 8LT on 4 February 2013
04 Feb 2013 RT01 Administrative restoration application
18 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 25/07/2011
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2011 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 28 July 2011
28 Jul 2011 SH01 Statement of capital following an allotment of shares on 25 July 2011
  • GBP 2
28 Jul 2011 TM01 Termination of appointment of Denise Redpath as a director
28 Jul 2011 TM01 Termination of appointment of Cs Director Services Limited as a director
28 Jul 2011 AP01 Appointment of Salvatore Liberante as a director