- Company Overview for ARTEMIS PROPERTY COMPANY LIMITED (04512513)
- Filing history for ARTEMIS PROPERTY COMPANY LIMITED (04512513)
- People for ARTEMIS PROPERTY COMPANY LIMITED (04512513)
- Charges for ARTEMIS PROPERTY COMPANY LIMITED (04512513)
- Insolvency for ARTEMIS PROPERTY COMPANY LIMITED (04512513)
- More for ARTEMIS PROPERTY COMPANY LIMITED (04512513)
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) |
---|---|---|---|
19 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2024 | |
07 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2023 | |
19 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2022 | |
26 Nov 2021 | AD01 | Registered office address changed from Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF to Ground Floor, Unit 8 Riverside Court Riverside Way Derby Derbyshire DE24 8JN on 26 November 2021 | |
07 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
26 Aug 2021 | AD01 | Registered office address changed from Menabilly Park Road Plumtree Park Nottingham Nottinghamshire NG12 5LX England to Unit E Wyvern Court Stanier Way Wyvern Business Park Derby DE21 6BF on 26 August 2021 | |
26 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
26 Aug 2021 | LIQ01 | Declaration of solvency | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
06 Aug 2021 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 July 2021 | |
03 Aug 2021 | MR04 | Satisfaction of charge 045125130004 in full | |
03 Aug 2021 | MR04 | Satisfaction of charge 045125130005 in full | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Jan 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
06 Aug 2020 | PSC04 | Change of details for Mr David Wright as a person with significant control on 1 July 2020 | |
06 Aug 2020 | PSC04 | Change of details for Mrs Carolyn Wright as a person with significant control on 1 July 2020 | |
06 Aug 2020 | CH01 | Director's details changed for Mr David Wright on 1 July 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from 15 Saltford Close Gedling Nottingham NG4 4BD England to Menabilly Park Road Plumtree Park Nottingham Nottinghamshire NG12 5LX on 23 January 2020 | |
10 Dec 2019 | PSC04 | Change of details for Mrs Carolyn Wright as a person with significant control on 10 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr David Wright on 10 December 2019 | |
10 Dec 2019 | PSC04 | Change of details for Mr David Wright as a person with significant control on 10 December 2019 | |
10 Dec 2019 | CH01 | Director's details changed for Mr David Wright on 10 December 2019 | |
25 Sep 2019 | MR04 | Satisfaction of charge 2 in full |