ARDOR ENGINEERING LIMITED

Company Documents

DateDescription
27/04/2527 April 2025 Final Gazette dissolved following liquidation

View Document

27/04/2527 April 2025 Final Gazette dissolved following liquidation

View Document

27/01/2527 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2024-02-15

View Document

25/04/2325 April 2023 Liquidators' statement of receipts and payments to 2023-02-15

View Document

24/02/2224 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/02/2223 February 2022 Registered office address changed from 38 Somers Road Rugby CV22 7DH England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2022-02-23

View Document

23/02/2223 February 2022 Appointment of a voluntary liquidator

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Resolutions

View Document

23/02/2223 February 2022 Statement of affairs

View Document

04/02/224 February 2022 Satisfaction of charge 025566080004 in full

View Document

10/12/2110 December 2021 Registered office address changed from Leeds Road Bradley Huddersfield HD2 1UU England to 38 Somers Road Rugby CV22 7DH on 2021-12-10

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

11/10/2111 October 2021 Termination of appointment of David Scholefield as a director on 2021-09-24

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

19/08/1919 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

18/11/1818 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TGM ARDOR (HOLDINGS) LTD

View Document

18/11/1818 November 2018 CESSATION OF MICHAEL KILBRIDE AS A PSC

View Document

18/11/1818 November 2018 CESSATION OF JUDITH KILBRIDE AS A PSC

View Document

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM EASTER PARK LEEDS ROAD, BRADLEY HUDDERSFIELD HD2 1UU UNITED KINGDOM

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM UNIT 8, KILN WORKSHOPS PILCOT ROAD CROOKHAM VILLAGE FLEET GU51 5RY ENGLAND

View Document

15/05/1815 May 2018

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR ERIC ARTHUR KOLODNER

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTYN KEATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALFIE TAYLOR

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC KOLODNER

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR ERIC ARTHUR KOLODNER

View Document

04/02/184 February 2018 DIRECTOR APPOINTED MR ALFIE TAYLOR

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR IAN STEWART RODGER

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR DAVID SCHOLEFIELD

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR MARTYN PAUL KEATES

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR JON FREWIN

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR RUPERT KNIGHT HARRISON

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KILBRIDE

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY JUDITH KILBRIDE

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH KILBRIDE

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM LEEDS ROAD BRADLEY HUDDERSFIELD WEST YORKSHIRE HD2 1UU

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025566080003

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/05/1718 May 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/11/1525 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/12/1422 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/11/1214 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1UU UNITED KINGDOM

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM PINE STREET OLD LEEDS ROAD HUDDERSFIELD HD1 1SS

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDITH KILBRIDE / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KILBRIDE / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH KILBRIDE / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 SAIL ADDRESS CREATED

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 £ IC 625/500 30/11/04 £ SR 125@1=125

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0319 November 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/08/0322 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0322 August 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/08/0322 August 2003 AGREEMENT 03/04/03

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

22/08/0322 August 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/08/0321 August 2003 £ IC 1000/480 04/06/03 £ SR 520@1=520

View Document

30/04/0330 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

09/02/999 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 RETURN MADE UP TO 08/11/98; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 S252 DISP LAYING ACC 29/09/97

View Document

25/11/9725 November 1997 S386 DIS APP AUDS 29/09/97

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

19/01/9719 January 1997 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

09/04/959 April 1995 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

26/04/9426 April 1994 998 @ £1 01/01/94

View Document

15/02/9415 February 1994 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

20/11/9020 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9020 November 1990 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 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