Advanced company searchLink opens in new window

ARTEMIS RECOVERIES LIMITED

Company number 08887639

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-13
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