- Company Overview for ARTFORM INTERNATIONAL LIMITED (01144080)
- Filing history for ARTFORM INTERNATIONAL LIMITED (01144080)
- People for ARTFORM INTERNATIONAL LIMITED (01144080)
- Charges for ARTFORM INTERNATIONAL LIMITED (01144080)
- Insolvency for ARTFORM INTERNATIONAL LIMITED (01144080)
- Registers for ARTFORM INTERNATIONAL LIMITED (01144080)
- More for ARTFORM INTERNATIONAL LIMITED (01144080)
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) |
---|---|---|---|
04 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2023 | |
05 Oct 2022 | AD01 | Registered office address changed from C/O Eden, a Trading Division of the Marmon Grp Ltd Office 1, Regent Park, Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR United Kingdom to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 5 October 2022 | |
05 Oct 2022 | LIQ01 | Declaration of solvency | |
05 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2022 | AD03 | Register(s) moved to registered inspection location First Floor 1 Regent Park, 37 Booth Drive Park Farm Industrial Estate Wellingborough NN8 6GR | |
03 Oct 2022 | AD02 | Register inspection address has been changed to First Floor 1 Regent Park, 37 Booth Drive Park Farm Industrial Estate Wellingborough NN8 6GR | |
20 Sep 2022 | SH19 |
Statement of capital on 20 September 2022
|
|
20 Sep 2022 | SH20 | Statement by Directors | |
20 Sep 2022 | CAP-SS | Solvency Statement dated 16/09/22 | |
20 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
04 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
21 Sep 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
13 Jul 2020 | PSC07 | Cessation of David Penn as a person with significant control on 9 July 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Gary Vernon Phillips as a director on 9 July 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of David Penn as a director on 9 July 2020 | |
09 Jul 2020 | PSC02 | Notification of Berkshire Hathaway Inc as a person with significant control on 9 July 2020 | |
22 Apr 2020 | AD01 | Registered office address changed from Bishop Meadow Road Loughborough Leicestershire LE11 5th to C/O Eden, a Trading Division of the Marmon Grp Ltd Office 1, Regent Park, Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR on 22 April 2020 | |
15 Apr 2020 | AP01 | Appointment of Mr Wesley Andrew Sothen as a director on 9 April 2020 | |
15 Apr 2020 | TM01 | Termination of appointment of Lisa Macdonald as a director on 9 April 2020 |