Advanced company searchLink opens in new window

ARTEC LIMITED

Company number 02586097

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2018 DS01 Application to strike the company off the register
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
09 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2018 CS01 Confirmation statement made on 27 February 2018 with updates
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2018 PSC05 Change of details for Axiom Energy Group as a person with significant control on 21 November 2016
22 Feb 2018 TM02 Termination of appointment of Louise Eyles as a secretary on 19 February 2018
21 Feb 2018 CH01 Director's details changed for Mr Peter Joseph Mansel Davies on 13 February 2018
21 Feb 2018 CH03 Secretary's details changed for Mrs Louise Eyles on 13 February 2018
21 Feb 2018 AD01 Registered office address changed from 4 Cavendish Square London W1G 0PG England to 2 Waterside Way Northampton Northamptonshire NN4 7XD on 21 February 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Apr 2017 CS01 Confirmation statement made on 27 February 2017 with updates
11 Apr 2017 AD01 Registered office address changed from Colpmans Farm Islip Kettering Northamptonshire NN14 3LT to 4 Cavendish Square London W1G 0PG on 11 April 2017
24 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
20 May 2013 AP01 Appointment of Mr Peter Joseph Mansel Davies as a director
20 May 2013 TM01 Termination of appointment of Robin Smith as a director