Advanced company searchLink opens in new window

ART FRAMER (WATFORD) LIMITED

Company number 05393754

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2019 DS01 Application to strike the company off the register
21 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
08 Oct 2018 CH03 Secretary's details changed for Mr Philip John Gray on 30 September 2018
18 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
18 Mar 2018 CH03 Secretary's details changed for Mr Philip John Gray on 9 March 2018
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
08 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
24 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
12 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
23 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
30 Mar 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
03 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
26 Jun 2012 CERTNM Company name changed aktiv storage solutions LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
26 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
23 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
30 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
29 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders