- Company Overview for ARTWORLD INSPIRATIONS LIMITED (07313771)
- Filing history for ARTWORLD INSPIRATIONS LIMITED (07313771)
- People for ARTWORLD INSPIRATIONS LIMITED (07313771)
- Charges for ARTWORLD INSPIRATIONS LIMITED (07313771)
- Insolvency for ARTWORLD INSPIRATIONS LIMITED (07313771)
- More for ARTWORLD INSPIRATIONS LIMITED (07313771)
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) |
---|---|---|---|
27 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
24 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
24 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
18 Jan 2017 | AD01 | Registered office address changed from Unit C3 Waterfold Park Bury Lancashire BL9 7BR to C/O Bridgestones 125-127 Union Street Oldham OL1 1TE on 18 January 2017 | |
05 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2016 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
28 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Sep 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
27 Apr 2015 | MR01 | Registration of charge 073137710003, created on 27 April 2015 | |
31 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
25 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Sep 2013 | CH01 | Director's details changed for Ms Katie Pennington-Collins on 13 August 2013 | |
09 Sep 2013 | CH01 | Director's details changed for Mr Kurt Abbott on 13 August 2013 | |
09 Sep 2013 | CH03 | Secretary's details changed for Mr Kurt Abbott on 13 August 2013 | |
09 Sep 2013 | AD01 | Registered office address changed from 5 Market Street Bury Lancs BL9 0BL England on 9 September 2013 | |
19 Aug 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
08 Aug 2013 | MR01 | Registration of charge 073137710002 | |
22 May 2013 | CH01 | Director's details changed for Ms Katie Pennington on 4 May 2013 | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Sep 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders |