Advanced company searchLink opens in new window

ARTEZ LIMITED

Company number 07448742

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 May 2024 600 Appointment of a voluntary liquidator
11 May 2024 LIQ10 Removal of liquidator by court order
22 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 27 October 2023
04 Sep 2023 AD01 Registered office address changed from C/O Rsm Uk Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 4 September 2023
07 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 27 October 2022
26 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Nov 2021 AD01 Registered office address changed from Unit C, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG to C/O Rsm Uk Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 4 November 2021
04 Nov 2021 LIQ02 Statement of affairs
04 Nov 2021 600 Appointment of a voluntary liquidator
04 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-28
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
12 Apr 2021 MR01 Registration of charge 074487420002, created on 9 April 2021
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
22 Sep 2020 CH01 Director's details changed for Mr Michael Peter Banton on 28 August 2020
29 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
25 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
20 Nov 2019 CH01 Director's details changed for Mr Michael Peter Banton on 20 November 2019
22 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
04 Jun 2019 AP01 Appointment of Mr Christopher Thomas Liptrott as a director on 1 May 2019
27 Feb 2019 MR04 Satisfaction of charge 1 in full
28 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
01 May 2018 AA Total exemption full accounts made up to 30 November 2017
28 Nov 2017 TM01 Termination of appointment of Stephen Anthony Knight as a director on 10 November 2017
24 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
20 Sep 2017 TM01 Termination of appointment of Peter Richard Hopley as a director on 31 August 2017