Advanced company searchLink opens in new window

ART FORMA (FURNITURE) LIMITED

Company number 01643759

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)
30 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jul 2014 AD01 Registered office address changed from The Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 7 July 2014
26 Nov 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Nov 2013 600 Appointment of a voluntary liquidator
07 Nov 2013 2.24B Administrator's progress report to 31 October 2013
31 Oct 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
02 Sep 2013 2.16B Statement of affairs with form 2.14B
15 Aug 2013 2.23B Result of meeting of creditors
18 Jul 2013 2.17B Statement of administrator's proposal
27 Jun 2013 AD01 Registered office address changed from Station Road Castle Donington Derbyshire DE7 2NU on 27 June 2013
18 Jun 2013 2.12B Appointment of an administrator
23 May 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
Statement of capital on 2013-05-23
  • GBP 360,398
28 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
13 Nov 2012 AP01 Appointment of Mrs Michele Blyth as a director on 30 October 2012
13 Nov 2012 AP01 Appointment of Mr Stuart Blyth as a director on 29 October 2012
12 Nov 2012 TM01 Termination of appointment of Norman Alfred Blyth as a director on 6 November 2012
12 Nov 2012 AP03 Appointment of Mrs Michele Blyth as a secretary on 30 October 2012
19 Apr 2012 AR01 Annual return made up to 11 April 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
23 May 2011 AR01 Annual return made up to 11 April 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
09 Jun 2010 AR01 Annual return made up to 11 April 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Jason Paul Blyth on 11 April 2010
14 Apr 2010 TM02 Termination of appointment of Stuart Blyth as a secretary