- Company Overview for ARDENHAM ENERGY LIMITED (04521734)
- Filing history for ARDENHAM ENERGY LIMITED (04521734)
- People for ARDENHAM ENERGY LIMITED (04521734)
- Charges for ARDENHAM ENERGY LIMITED (04521734)
- Insolvency for ARDENHAM ENERGY LIMITED (04521734)
- More for ARDENHAM ENERGY LIMITED (04521734)
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) |
---|---|---|---|
20 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 27 June 2017 | |
13 Jul 2016 | AD01 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW to C/O 26-28 Southernhay East Exeter Devon EX1 1NS on 13 July 2016 | |
08 Jul 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
10 Aug 2015 | AA | Full accounts made up to 30 June 2014 | |
06 May 2015 | AD03 | Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR | |
05 May 2015 | AD02 | Register inspection address has been changed to Woodwater House Pynes Hill Exeter EX2 5WR | |
26 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | TM01 | Termination of appointment of Guy Richard Burnell as a director on 7 August 2014 | |
29 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
29 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
30 Jul 2014 | AUD | Auditor's resignation | |
07 Jul 2014 | AA | Full accounts made up to 30 June 2013 | |
27 Jun 2014 | TM01 | Termination of appointment of Bridges Ventures Llp as a director | |
11 Oct 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
23 Sep 2013 | AA01 | Previous accounting period shortened from 30 August 2013 to 30 June 2013 | |
04 Sep 2013 | AA | Full accounts made up to 31 August 2012 | |
18 Jun 2013 | AP01 | Appointment of Mr Steven Patrick James Edwards as a director | |
18 Jun 2013 | AP01 | Appointment of Mr Angus Crawford Macdonald as a director |