ARTISAN H (KINGS WATERFRONT) LIMITED
Company number 05856992
- Company Overview for ARTISAN H (KINGS WATERFRONT) LIMITED (05856992)
- Filing history for ARTISAN H (KINGS WATERFRONT) LIMITED (05856992)
- People for ARTISAN H (KINGS WATERFRONT) LIMITED (05856992)
- Charges for ARTISAN H (KINGS WATERFRONT) LIMITED (05856992)
- Insolvency for ARTISAN H (KINGS WATERFRONT) LIMITED (05856992)
- More for ARTISAN H (KINGS WATERFRONT) LIMITED (05856992)
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) |
---|---|---|---|
22 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with no updates | |
06 Dec 2018 | MR01 | Registration of charge 058569920006, created on 5 December 2018 | |
06 Dec 2018 | MR01 | Registration of charge 058569920007, created on 5 December 2018 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
14 Mar 2017 | AP01 | Appointment of Mr William Andrew Jones as a director on 14 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
28 Jan 2015 | TM01 | Termination of appointment of Carol Ann Ainscow as a director on 19 September 2013 | |
27 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2013 | AP01 | Appointment of Mrs Margaret Moya Ball as a director | |
11 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
16 Jul 2012 | AUD | Auditor's resignation |