Advanced company searchLink opens in new window

ART PROPERTY RENOVATIONS LIMITED

Company number 05604358

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2013 DS01 Application to strike the company off the register
11 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
Statement of capital on 2013-03-11
  • GBP 263,288.13
11 Mar 2013 AD01 Registered office address changed from C/O Art Properties Grove Park Studios 188-192 Sutton Court Road London W4 3HR United Kingdom on 11 March 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
06 Feb 2012 SH06 Cancellation of shares. Statement of capital on 6 February 2012
  • GBP 263,288.13
06 Feb 2012 SH03 Purchase of own shares.
17 Jan 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jan 2012 SH19 Statement of capital on 11 January 2012
  • GBP 336,224
11 Jan 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 22/12/2011
11 Jan 2012 SH20 Statement by Directors
11 Jan 2012 CAP-SS Solvency Statement dated 21/12/11
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
12 Nov 2010 AD01 Registered office address changed from 70 Princedale Road W11 4NL London W11 4NL United Kingdom on 12 November 2010
12 Nov 2010 CH01 Director's details changed for Mr Andrew Turner on 18 October 2010
12 Nov 2010 CH03 Secretary's details changed for Michael Turner on 18 October 2010
04 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
09 Dec 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Mr Andrew Turner on 1 October 2009
08 Dec 2009 AD01 Registered office address changed from 3-4 Jacobs Well Mews London W1U 3DU on 8 December 2009