ARDAUNT RESOURCES LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Insolvency filing

View Document

19/03/2519 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/12/2420 December 2024 Removal of liquidator by court order

View Document

11/12/2411 December 2024 Appointment of a voluntary liquidator

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-01-14

View Document

14/03/2314 March 2023 Liquidators' statement of receipts and payments to 2023-01-14

View Document

31/01/1931 January 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

31/01/1931 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1931 January 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 34 BOULEVARD WESTON-SUPER-MARE SOMERSET BS23 1NF

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY SIMON LEVINGSTON

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS STRATTON / 06/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS STRATTON / 18/12/2017

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031397490001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 SECRETARY APPOINTED MR SIMON WILLIAM ADRIAN LEVINGSTON

View Document

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM 13 WINCHESTER CLOSE STRATTON ST MARGARET SWINDON SN3 4HB

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR GARY BURNETT-MADGWICK

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR GARY BURNETT-MADGWICK

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY LENA HANSSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/01/137 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW CUTHBERTSON

View Document

05/12/115 December 2011 SECRETARY APPOINTED MS LENA CHRISTINA HANSSON

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUTHBERTSON

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUTHBERTSON / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DOUGLAS STRATTON / 06/01/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: UNIT A, MILL GREEN BUSINESS PARK MILL GREEN ROAD MITCHAM SURREY CR4 4HT

View Document

16/01/0716 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: BOSTON HOUSE GROVE TECHNOLOGY PARK GROVE OXFORD OXFORDSHIRE OX12 9FF

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0426 November 2004 REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 10 KINGSWAY DRIVE KIDLINGTON OXON OX5 2LZ

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/01/0419 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 NEW SECRETARY APPOINTED

View Document

19/01/0419 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: ORCHARD HOUSE PORTWAY WANTAGE OXFORDSHIRE OX12 9BU

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 COMPANY NAME CHANGED ARMSTRA LIMITED CERTIFICATE ISSUED ON 01/10/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 20/12/97; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 SECRETARY RESIGNED

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

15/01/9615 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/12/9528 December 1995 REGISTERED OFFICE CHANGED ON 28/12/95 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

28/12/9528 December 1995 SECRETARY RESIGNED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

20/12/9520 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company