Advanced company searchLink opens in new window

ARTISAN DESIGNS LIMITED

Company number 06252010

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2013 DS01 Application to strike the company off the register
22 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Section 1003 28/02/2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Dec 2012 AA01 Previous accounting period extended from 30 April 2012 to 31 October 2012
24 May 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
Statement of capital on 2012-05-24
  • GBP 1,000
24 May 2012 CH01 Director's details changed for Mr Alec Craig Smith on 24 May 2012
24 May 2012 AD02 Register inspection address has been changed from Brow View Closewood Road Waterlooville Hampshire PO7 6JD United Kingdom
24 May 2012 CH03 Secretary's details changed for Mrs Clare Smith on 24 May 2012
16 May 2012 AD01 Registered office address changed from Brow View Closewood Road Waterlooville Hampshire PO7 6JD United Kingdom on 16 May 2012
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Jul 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
24 Jun 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
24 Jun 2010 CH01 Director's details changed for Stuart Risby on 18 May 2010
24 Jun 2010 AD02 Register inspection address has been changed
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Jun 2009 288c Secretary's Change of Particulars / clare smith / 08/06/2009 / Date of Birth was: none, now: 21-Jun-1973; Title was: , now: mrs; HouseName/Number was: , now: brow view; Street was: 5 heyes drive, now: closewood road; Area was: sholing, now: ; Post Town was: southampton, now: waterlooville; Post Code was: SO19 1SE, now: PO7 6JD; Country was: , now:
08 Jun 2009 363a Return made up to 18/05/09; full list of members
08 Jun 2009 287 Registered office changed on 08/06/2009 from 5 heyes drive southampton hampshire SO19 1SE
08 Jun 2009 288c Director's Change of Particulars / alec smith / 08/06/2009 / Title was: , now: mr; HouseName/Number was: , now: brow view; Street was: 5 heyes drive, now: closewood road; Post Town was: southampton, now: waterlooville; Post Code was: SO19 1SE, now: PO7 6JD; Country was: engkand, now: united kingdom
21 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
07 Jan 2009 225 Accounting reference date shortened from 31/05/2008 to 30/04/2008
04 Jun 2008 363a Return made up to 18/05/08; full list of members