Advanced company searchLink opens in new window

ARTERIOR LIMITED

Company number 06556059

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)
03 Feb 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2013 AD01 Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF on 23 September 2013
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2012 CH01 Director's details changed for Mr Gavin Long on 18 July 2012
27 Jun 2012 AR01 Annual return made up to 5 April 2012 with full list of shareholders
Statement of capital on 2012-06-27
  • GBP 3,000
26 Jun 2012 AA Accounts made up to 30 April 2012
26 Jun 2012 TM02 Termination of appointment of Ann Long as a secretary on 7 May 2011
25 Jun 2012 AP01 Appointment of Mr Gavin Long as a director on 7 May 2011
24 May 2012 CERTNM Company name changed hansen's shopfittings LIMITED\certificate issued on 24/05/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-05-23
13 Jun 2011 CH01 Director's details changed for Mr Clifford Long on 13 June 2011
17 May 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
16 May 2011 AA Accounts made up to 30 April 2011
14 May 2010 AA Accounts made up to 30 April 2010
20 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Mr Clifford Long on 1 April 2010
06 Apr 2010 CH03 Secretary's details changed for Mrs Ann Long on 1 April 2010
01 May 2009 AA Accounts made up to 30 April 2009
28 Apr 2009 363a Return made up to 05/04/09; full list of members
05 Apr 2008 NEWINC Incorporation