Advanced company searchLink opens in new window

ARTWORLD INSPIRATIONS LIMITED

Company number 07313771

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
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
  • GBP 2
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
  • GBP 2
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
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