Advanced company searchLink opens in new window

NEW ARTS NORTH LIMITED

Company number 06800879

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)
31 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2019 DS01 Application to strike the company off the register
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
22 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
14 Sep 2017 AA Unaudited abridged accounts made up to 31 January 2017
27 Jun 2017 PSC01 Notification of Celia April Hazel Burbush as a person with significant control on 1 June 2017
27 Jun 2017 PSC07 Cessation of Russell William Harvey Burbush as a person with significant control on 1 June 2017
21 Jun 2017 CH03 Secretary's details changed for Mrs Celia April Hazel on 13 June 2017
14 Jun 2017 AP01 Appointment of Mrs Rachel Jane Suddart as a director on 6 June 2017
14 Jun 2017 AP01 Appointment of Mrs Ruth Susan Scammell as a director on 6 June 2017
14 Jun 2017 AP03 Appointment of Mrs Celia April Hazel as a secretary on 6 June 2017
14 Jun 2017 TM01 Termination of appointment of Russell William Harvey Burbush as a director on 6 June 2017
14 Jun 2017 TM02 Termination of appointment of Russell William Harvey Burbush as a secretary on 6 June 2017
20 Apr 2017 AD01 Registered office address changed from C/O Russell Burbush Shundraw Farm St. Johns-in-the-Vale Keswick Cumbria CA12 4RR England to 51 Gote Road Cockermouth CA13 0JB on 20 April 2017
06 Apr 2017 AP01 Appointment of Mrs Celia April Hazel Burbush as a director on 6 April 2017
06 Apr 2017 TM01 Termination of appointment of Mike Borgia as a director on 6 April 2017
06 Apr 2017 TM01 Termination of appointment of Sally Rachel Fielding as a director on 6 April 2017
27 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
27 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jun 2016 TM01 Termination of appointment of Dustin Nicholas Harwood as a director on 27 June 2016
09 Feb 2016 AD01 Registered office address changed from Myrtle Cottage Braithwaite Keswick Cumbria CA12 5st to C/O Russell Burbush Shundraw Farm St. Johns-in-the-Vale Keswick Cumbria CA12 4RR on 9 February 2016
26 Jan 2016 AR01 Annual return made up to 25 January 2016 no member list
26 Jan 2016 AD01 Registered office address changed from C/O Russell Burbush Shundraw Farm St. Johns-in-the-Vale Keswick Cumbria CA12 4RR England to Myrtle Cottage Braithwaite Keswick Cumbria CA12 5st on 26 January 2016