- Company Overview for ARTWORK EXPRESS LIMITED (06889695)
- Filing history for ARTWORK EXPRESS LIMITED (06889695)
- People for ARTWORK EXPRESS LIMITED (06889695)
- More for ARTWORK EXPRESS LIMITED (06889695)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2017 | AA | Micro company accounts made up to 30 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
04 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
03 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
13 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-04
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
07 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 May 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption full accounts made up to 30 April 2010 | |
28 May 2010 | AR01 | Annual return made up to 28 April 2010 with full list of shareholders | |
28 May 2010 | CH03 | Secretary's details changed for Claire Hawes on 28 April 2010 | |
28 May 2010 | CH01 | Director's details changed for Mark Evans on 28 April 2010 | |
09 Jun 2009 | 288a | Director appointed mark evans | |
16 May 2009 | 288b | Appointment terminated director richard hardbattle | |
16 May 2009 | 288b | Appointment terminated secretary crs legal services LTD | |
16 May 2009 | 288a | Secretary appointed claire hawes | |
16 May 2009 | 287 | Registered office changed on 16/05/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD |