- Company Overview for ARTISAN AIR LIMITED (04182455)
- Filing history for ARTISAN AIR LIMITED (04182455)
- People for ARTISAN AIR LIMITED (04182455)
- Charges for ARTISAN AIR LIMITED (04182455)
- Insolvency for ARTISAN AIR LIMITED (04182455)
- More for ARTISAN AIR LIMITED (04182455)
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 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Aug 2018 | LIQ10 | Removal of liquidator by court order | |
25 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 23 August 2017 | |
14 Sep 2016 | AD01 | Registered office address changed from Firbank 19 Julien Court Road Braintree Essex CM7 9BN to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 14 September 2016 | |
12 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
12 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | AD04 | Register(s) moved to registered office address Firbank 19 Julien Court Road Braintree Essex CM7 9BN | |
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
03 Feb 2015 | TM02 | Termination of appointment of Lauren Joanne Ellmers as a secretary on 9 January 2015 | |
31 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Lee Paul Sadler as a director on 26 November 2014 | |
19 Sep 2014 | MR01 | Registration of charge 041824550001, created on 11 September 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
28 Mar 2014 | CH01 | Director's details changed for Mr Lee Paul Sadler on 1 August 2013 | |
28 Mar 2014 | AD02 | Register inspection address has been changed | |
12 Feb 2014 | SH10 | Particulars of variation of rights attached to shares | |
07 Feb 2014 | TM01 | Termination of appointment of Lauren Ellmers as a director | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders |