Advanced company searchLink opens in new window

SANDWELL ARTS TRUST

Company number 06940284

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 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
13 May 2016 4.71 Return of final meeting in a members' voluntary winding up
16 Dec 2015 AD01 Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF to C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 16 December 2015
19 Mar 2015 AD01 Registered office address changed from 4Th Floor Castlemill Burnt Tree Tipton West Midlands DY4 7UF to C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF on 19 March 2015
18 Mar 2015 4.70 Declaration of solvency
06 Mar 2015 600 Appointment of a voluntary liquidator
06 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-24
02 Feb 2015 TM01 Termination of appointment of Darryl Joseph Georgiou as a director on 28 January 2015
27 Jan 2015 TM01 Termination of appointment of Carol Margaret Hartill as a director on 27 January 2015
17 Jul 2014 AR01 Annual return made up to 22 June 2014 no member list
17 Jul 2014 TM01 Termination of appointment of Harcharan Kamal Singh Hunjan as a director on 17 September 2013
17 Jul 2014 TM01 Termination of appointment of Harcharan Kamal Singh Hunjan as a director on 17 September 2013
23 Dec 2013 AA Full accounts made up to 31 March 2013
18 Jul 2013 CH01 Director's details changed for Andrew Stewart Fry on 17 July 2013
10 Jul 2013 AR01 Annual return made up to 22 June 2013 no member list
09 Jul 2013 CH01 Director's details changed for Simon Wales on 13 June 2013
19 Dec 2012 TM01 Termination of appointment of Mohammed Rohim as a director
12 Oct 2012 AA Full accounts made up to 31 March 2012
04 Jul 2012 AR01 Annual return made up to 22 June 2012 no member list
23 May 2012 CH01 Director's details changed for Simon Wales on 1 May 2012
17 Nov 2011 AA Full accounts made up to 31 March 2011
20 Jul 2011 CH01 Director's details changed for Penelope Jane Venables on 20 July 2011
20 Jul 2011 CH01 Director's details changed for Carol Margaret Hartill on 20 July 2011
20 Jul 2011 CH01 Director's details changed for Carol Margaret Hartill on 20 July 2011
20 Jul 2011 CH01 Director's details changed for Mr Mohammed Abdul Rohim on 20 July 2011