- Company Overview for ARTEMIS RECOVERIES LIMITED (08887639)
- Filing history for ARTEMIS RECOVERIES LIMITED (08887639)
- People for ARTEMIS RECOVERIES LIMITED (08887639)
- Charges for ARTEMIS RECOVERIES LIMITED (08887639)
- Insolvency for ARTEMIS RECOVERIES LIMITED (08887639)
- More for ARTEMIS RECOVERIES LIMITED (08887639)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
15 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2021 | |
19 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2020 | |
17 Jan 2020 | MR04 | Satisfaction of charge 088876390002 in full | |
31 Dec 2019 | AD01 | Registered office address changed from 3 Harrowden Road Northampton NN4 7EB England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 31 December 2019 | |
30 Dec 2019 | LIQ02 | Statement of affairs | |
30 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2019 | PSC05 | Change of details for Alem Property Management Ltd as a person with significant control on 20 September 2019 | |
16 Oct 2019 | PSC05 | Change of details for a person with significant control | |
15 Oct 2019 | CH01 | Director's details changed for Mr Jack Nicklaus Davies on 14 October 2019 | |
15 Oct 2019 | CH01 | Director's details changed for Mr Stuart Dudley Trood on 14 October 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 2 Pavilion Court 600 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL England to 3 Harrowden Road Northampton NN4 7EB on 15 October 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Mark Richard Livingstone as a director on 20 August 2019 | |
20 Aug 2019 | TM01 | Termination of appointment of Julia Hewett as a director on 20 August 2019 | |
07 Aug 2019 | MR01 | Registration of charge 088876390002, created on 1 August 2019 | |
14 Jun 2019 | AAMD | Amended total exemption full accounts made up to 29 September 2018 | |
04 Jun 2019 | AP01 | Appointment of Mr Jack Nicklaus Davies as a director on 4 June 2019 | |
01 May 2019 | AP01 | Appointment of Mr Stuart Dudley Trood as a director on 1 May 2019 | |
21 Mar 2019 | AA | Total exemption full accounts made up to 29 September 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with updates | |
28 Nov 2018 | AP01 | Appointment of Mrs Julia Hewett as a director on 28 November 2018 | |
23 Oct 2018 | TM01 | Termination of appointment of Julia Hewett as a director on 19 October 2018 | |
22 Oct 2018 | PSC07 | Cessation of Christoper David Hall as a person with significant control on 5 May 2017 |