Advanced company searchLink opens in new window

MERCIAN ARTISANS LIMITED

Company number 08806945

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2019 AA Accounts for a dormant company made up to 31 December 2017
31 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
08 Jan 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
10 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
04 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
25 Feb 2015 CH01 Director's details changed for Ms Janice Ayers on 24 February 2015
25 Feb 2015 AD01 Registered office address changed from Unit F2 Ferrers Centre for Arts and Crafts Melbourne Road Staunton Harold Ashby-De-La-Zouch Leicestershire LE65 1RU England to 1 the Setts Mowson Lane Worrall Sheffield S35 0AY on 25 February 2015
05 Feb 2014 CH01 Director's details changed for Mr David Gill on 1 February 2014
05 Feb 2014 CH01 Director's details changed for Ms Janice Ayers on 1 February 2014
05 Feb 2014 AD01 Registered office address changed from 1 1 Uxbridge Street Burton on Trent Staffordshire DE14 3JR United Kingdom on 5 February 2014
09 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted