Advanced company searchLink opens in new window

ARTIFICE CONSULTING LTD

Company number 06551379

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2018 DS01 Application to strike the company off the register
12 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
10 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
25 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
04 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
04 Apr 2016 AD01 Registered office address changed from C/O Stephen Hobson Ba Fca 84 New Street Altrincham Cheshire WA14 2QP to 13 Redwood Place Beaconsfield Buckinghamshire HP9 1RP on 4 April 2016
28 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
07 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
16 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
27 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
03 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
31 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
03 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
26 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
15 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
15 Apr 2011 AP03 Appointment of Mrs Andrea Grimes-Crompton as a secretary
15 Apr 2011 TM02 Termination of appointment of Eac (Secretaries) Limited as a secretary
15 Apr 2011 CH01 Director's details changed for Mrs Andrea Jane Grimes-Crompton on 15 August 2010
15 Apr 2011 CH01 Director's details changed for Mrs Maria Josephine Cain on 1 May 2010
15 Apr 2011 AD01 Registered office address changed from Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB United Kingdom on 15 April 2011
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010