Advanced company searchLink opens in new window

ARTISAN GREEN LTD

Company number 11765475

Filter by category

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)
20 May 2023 AD01 Registered office address changed from Unit 4 Whitworth Court Runcorn WA7 1WA England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 20 May 2023
20 May 2023 LIQ02 Statement of affairs
20 May 2023 600 Appointment of a voluntary liquidator
20 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-05-05
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with updates
04 Apr 2022 PSC04 Change of details for Mr Kenny Emmanuel Valentin as a person with significant control on 31 December 2021
04 Apr 2022 PSC07 Cessation of Susanne Daly as a person with significant control on 31 December 2021
07 Jan 2022 TM01 Termination of appointment of Susanne Daly as a director on 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
03 Dec 2021 PSC04 Change of details for Mr Kenny Emmanuel Valentin as a person with significant control on 31 January 2021
03 Dec 2021 PSC01 Notification of Susanne Daly as a person with significant control on 31 January 2021
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 100
03 Dec 2021 AP01 Appointment of Mrs Susanne Daly as a director on 31 January 2021
26 Oct 2021 AA Micro company accounts made up to 31 January 2021
06 Sep 2021 AD01 Registered office address changed from Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ England to Unit 4 Whitworth Court Runcorn WA7 1WA on 6 September 2021
13 Apr 2021 CS01 Confirmation statement made on 13 January 2021 with updates
12 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
03 Feb 2021 TM01 Termination of appointment of Sean Lloyd Richards as a director on 10 August 2020
03 Feb 2021 AD01 Registered office address changed from 7 Fieldsway Weston Runcorn WA7 4QW United Kingdom to Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ on 3 February 2021
21 Aug 2020 SH03 Purchase of own shares.
14 Aug 2020 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
10 Aug 2020 PSC07 Cessation of Sean Lloyd Richards as a person with significant control on 16 July 2020
03 Aug 2020 SH06 Cancellation of shares. Statement of capital on 16 July 2020
  • GBP 1