Advanced company searchLink opens in new window

ART HOMES LIMITED

Company number 03978641

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2013 DS01 Application to strike the company off the register
06 Sep 2013 MR04 Satisfaction of charge 10 in full
06 Sep 2013 MR04 Satisfaction of charge 13 in full
06 Sep 2013 MR04 Satisfaction of charge 5 in full
06 Sep 2013 MR04 Satisfaction of charge 6 in full
16 Aug 2013 MR04 Satisfaction of charge 11 in full
16 Aug 2013 MR04 Satisfaction of charge 7 in full
16 Aug 2013 MR04 Satisfaction of charge 1 in full
16 Aug 2013 MR04 Satisfaction of charge 2 in full
16 Aug 2013 MR04 Satisfaction of charge 12 in full
16 Aug 2013 MR04 Satisfaction of charge 4 in full
16 Aug 2013 MR04 Satisfaction of charge 8 in full
19 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
13 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Sep 2012 AA Full accounts made up to 31 March 2012
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
09 Jul 2012 AP03 Appointment of Deborah Upton as a secretary on 29 June 2012
29 Jun 2012 TM02 Termination of appointment of Angela June Firman as a secretary on 29 June 2012
14 Jun 2012 TM01 Termination of appointment of Edward Terence Ferrari as a director on 12 June 2012
14 Jun 2012 TM01 Termination of appointment of Alan Roy Elkin as a director on 12 June 2012
14 Jun 2012 TM01 Termination of appointment of Richard Groves as a director on 12 June 2012
14 Jun 2012 TM01 Termination of appointment of Christopher John Wadhams as a director on 12 June 2012
17 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders