Advanced company searchLink opens in new window

ARTEMIS GROUP LIMITED

Company number 05600218

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2016 DS01 Application to strike the company off the register
01 Jul 2016 SH19 Statement of capital on 1 July 2016
  • GBP 53,280
21 Jun 2016 SH20 Statement by Directors
21 Jun 2016 CAP-SS Solvency Statement dated 07/06/16
21 Jun 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 75,758
31 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 75,758
10 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
22 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 75,758
09 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
13 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
25 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
17 Apr 2012 SH19 Statement of capital on 17 April 2012
  • GBP 75,758
17 Apr 2012 SH20 Statement by directors
17 Apr 2012 CAP-SS Solvency statement dated 16/04/12
17 Apr 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Conmpany business 16/04/2012
29 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Dec 2011 AA Accounts for a small company made up to 30 June 2011
07 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
03 Nov 2011 CH01 Director's details changed for Mr Kenneth John Acott on 15 September 2011
03 Nov 2011 CH01 Director's details changed for Mr Patrick Anthony Tilley on 15 September 2011