Advanced company searchLink opens in new window

ARTISAN AIR LIMITED

Company number 04182455

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-24
11 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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