Advanced company searchLink opens in new window

ARTS & BUSINESS SERVICES LIMITED

Company number 04027285

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2016 DS01 Application to strike the company off the register
06 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
21 Dec 2015 AA Full accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
26 Jan 2015 AA Full accounts made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
17 Dec 2013 AA Full accounts made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
15 Apr 2013 AA01 Current accounting period extended from 31 March 2013 to 30 June 2013
03 Apr 2013 AA Full accounts made up to 31 March 2012
19 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
27 Apr 2012 AP03 Appointment of Mrs Lesley Ann Wolfenden as a secretary
27 Apr 2012 TM02 Termination of appointment of Martin Williams as a secretary
16 Feb 2012 AP01 Appointment of Ms Francoise Seacroft as a director
08 Feb 2012 TM01 Termination of appointment of Colin Tweedy as a director
08 Feb 2012 TM01 Termination of appointment of Keith Nicholls as a director
08 Feb 2012 AP01 Appointment of Mr Stephen Howard as a director
08 Feb 2012 AP01 Appointment of Mr David Pemberton as a director
08 Feb 2012 AA Full accounts made up to 31 March 2011
06 Feb 2012 TM01 Termination of appointment of Margaret Gunther as a director
06 Feb 2012 TM01 Termination of appointment of Mark Austen as a director
06 Feb 2012 AD01 Registered office address changed from Nutmeg House 60 Gainsford Street London SE1 2NY on 6 February 2012
18 Jul 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders