ARDENT BUILDING AND CONSTRUCTION LTD

53 Fore Street, Ivybridge, PL21 9AE, Devon
StatusDISSOLVED
Company No.09557155
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 28 days
JurisdictionEngland Wales
Dissolution15 Nov 2019
Years4 years, 6 months, 6 days

SUMMARY

ARDENT BUILDING AND CONSTRUCTION LTD is an dissolved private limited company with number 09557155. It was incorporated 9 years, 28 days ago, on 23 April 2015 and it was dissolved 4 years, 6 months, 6 days ago, on 15 November 2019. The company address is 53 Fore Street, Ivybridge, PL21 9AE, Devon.



Company Fillings

Gazette dissolved liquidation

Date: 15 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Feb 2019

Action Date: 18 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-01-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Feb 2018

Action Date: 18 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-01-18

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 31 Jan 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 31 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-12

New address: 53 Fore Street Ivybridge Devon PL21 9AE

Old address: 53 Fore Street Ivybridge PL21 9AE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

New address: 53 Fore Street Ivybridge PL21 9AE

Old address: Unit 7, Brooklands Budshead Road Crownhill Plymouth PL6 5XR England

Change date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

Old address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England

Change date: 2016-04-14

New address: Unit 7, Brooklands Budshead Road Crownhill Plymouth PL6 5XR

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2016

Action Date: 23 Apr 2015

Category: Capital

Type: SH01

Capital : 25 GBP

Date: 2015-04-23

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2016

Action Date: 23 Apr 2015

Category: Capital

Type: SH01

Capital : 25.00 GBP

Date: 2015-04-23

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2016

Action Date: 23 Apr 2015

Category: Capital

Type: SH01

Capital : 25 GBP

Date: 2015-04-23

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2016

Action Date: 23 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-23

Capital : 25 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2016

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Geoffrey Penfold

Termination date: 2015-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2016

Action Date: 23 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-05-23

Officer name: Mrs Claire Noy Scott

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jun 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Davies

Termination date: 2015-05-19

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST DIGITAL LIMITED

CVR GLOBAL LLP,LONDON,EC4A 1JQ

Number:06779631
Status:IN ADMINISTRATION
Category:Private Limited Company

FRONTLINE AUTO ELECTRICS LIMITED

37 NEPTUNE STREET,GLASGOW,G51 2DD

Number:SC591193
Status:ACTIVE
Category:Private Limited Company

G. F. ANGELI LIMITED

112 PRINCES GARDENS,LONDON,W3 0LJ

Number:07527187
Status:ACTIVE
Category:Private Limited Company

GARAMA 3C LTD

15 PALACE STREET,NORWICH,NR3 1RT

Number:08020004
Status:ACTIVE
Category:Private Limited Company

GAS TECHNICAL SERVICES (UK) LIMITED

UNIT 4 KESTREL CLOSE,ILKESTON,DE7 4RD

Number:05269953
Status:ACTIVE
Category:Private Limited Company

LANGMEAD MANAGEMENT SOLUTIONS LIMITED

PLAZA 9 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10947962
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source