- Company Overview for ARTEZ LIMITED (07448742)
- Filing history for ARTEZ LIMITED (07448742)
- People for ARTEZ LIMITED (07448742)
- Charges for ARTEZ LIMITED (07448742)
- Insolvency for ARTEZ LIMITED (07448742)
- More for ARTEZ LIMITED (07448742)
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) |
---|---|---|---|
25 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2024 | |
29 May 2024 | 600 | Appointment of a voluntary liquidator | |
11 May 2024 | LIQ10 | Removal of liquidator by court order | |
22 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from C/O Rsm Uk Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 4 September 2023 | |
07 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2022 | |
26 Nov 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
04 Nov 2021 | AD01 | Registered office address changed from Unit C, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG to C/O Rsm Uk Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 4 November 2021 | |
04 Nov 2021 | LIQ02 | Statement of affairs | |
04 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
04 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
12 Apr 2021 | MR01 | Registration of charge 074487420002, created on 9 April 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
22 Sep 2020 | CH01 | Director's details changed for Mr Michael Peter Banton on 28 August 2020 | |
29 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
20 Nov 2019 | CH01 | Director's details changed for Mr Michael Peter Banton on 20 November 2019 | |
22 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
04 Jun 2019 | AP01 | Appointment of Mr Christopher Thomas Liptrott as a director on 1 May 2019 | |
27 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
28 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
01 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Nov 2017 | TM01 | Termination of appointment of Stephen Anthony Knight as a director on 10 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates |