Advanced company searchLink opens in new window

ARTIFEX DESIGN LIMITED

Company number 06940123

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 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
04 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
04 Jul 2013 CH03 Secretary's details changed for Mr Andrew Bradbury on 4 July 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Jan 2013 AA01 Previous accounting period extended from 5 April 2012 to 31 May 2012
05 Jul 2012 AD01 Registered office address changed from C/O Wesley & Co 42 Shevington Moor Standish Wigan Lancashire WN6 0SA England on 5 July 2012
25 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
25 Jun 2012 CH01 Director's details changed for Mr Andrew Bradbury on 25 June 2012
25 Jun 2012 CH01 Director's details changed for Mr Thomas Joshua Elliot on 25 June 2012
19 Apr 2012 AD01 Registered office address changed from 23 Woolston Avenue Congleton Cheshire CW12 3DZ United Kingdom on 19 April 2012
07 Feb 2012 AA Total exemption small company accounts made up to 5 April 2011
26 Jul 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Mr Andrew Bradbury on 26 July 2011
08 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 10
12 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
11 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 5
11 Nov 2010 AP01 Appointment of Mr Thomas Joshua Elliot as a director
11 Nov 2010 TM01 Termination of appointment of Suzanne Charlton as a director
13 Aug 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
13 Aug 2010 CH03 Secretary's details changed for Mr Andrew Bradbury on 22 June 2010
13 Aug 2010 CH01 Director's details changed for Miss Suzanne Charlton on 22 June 2010
13 Aug 2010 CH01 Director's details changed for Mr Andrew Bradbury on 22 June 2010