- Company Overview for ARTISAN DESIGNS LIMITED (06252010)
- Filing history for ARTISAN DESIGNS LIMITED (06252010)
- People for ARTISAN DESIGNS LIMITED (06252010)
- More for ARTISAN DESIGNS LIMITED (06252010)
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
|
|
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
|
|
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 |