Advanced company searchLink opens in new window

ARTINGENCE LIMITED

Company number 06474345

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)
29 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2014 4.43 Notice of final account prior to dissolution
18 Sep 2013 LIQ MISC Insolvency:re progress report 15/08/2012-14/08/2013
24 Sep 2012 LIQ MISC Insolvency:progress report from 15/08/2011 to 14/08/2012
26 Aug 2011 4.31 Appointment of a liquidator
20 May 2011 COCOMP Order of court to wind up
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2010 AA Total exemption full accounts made up to 30 June 2009
18 Aug 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-08-18
  • GBP 50,000
18 Aug 2010 CH01 Director's details changed for Mr Geoffrey Mark Gilbert on 10 December 2009
18 Aug 2010 CH01 Director's details changed for Mr Karl Dorner on 31 December 2009
18 Aug 2010 CH03 Secretary's details changed for Mr Geoffrey Mark Gilbert on 13 December 2009
18 Aug 2010 TM01 Termination of appointment of Michael Dorner as a director
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2009 288a Director appointed mr michael dorner
12 Aug 2009 122 S-div
10 Aug 2009 123 Nc inc already adjusted 28/07/09
10 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 Jun 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 Jun 2009 53 Application for reregistration from PLC to private
25 Jun 2009 CERT10 Certificate of re-registration from Public Limited Company to Private
25 Jun 2009 MAR Re-registration of Memorandum and Articles
24 Apr 2009 287 Registered office changed on 24/04/2009 from bioscience centre international centre for life newcastle upon tyne NE1 4EP
24 Apr 2009 288b Appointment terminated director adam rogers
24 Apr 2009 363a Return made up to 16/01/09; full list of members