Advanced company searchLink opens in new window

ARTESANO LIMITED

Company number 04946459

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)
13 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 26 July 2017
11 Aug 2016 AD01 Registered office address changed from Unit G Lambs Farm Business Park Basingstoke Road Swallowfield Reading Berkshire RG7 1PQ to 10 st. Helens Road Swansea SA1 4AW on 11 August 2016
08 Aug 2016 4.20 Statement of affairs with form 4.19
08 Aug 2016 600 Appointment of a voluntary liquidator
08 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-27
20 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
20 Oct 2015 CH01 Director's details changed for Thomas Antony Malcolm Coomber on 11 December 2013
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
14 May 2013 AAMD Amended accounts made up to 31 October 2011
05 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
26 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
25 Oct 2011 TM02 Termination of appointment of Sylvester Coomber as a secretary
13 May 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
09 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
13 Jan 2010 AR01 Annual return made up to 18 October 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Thomas Antony Malcolm Coomber on 2 October 2009
13 Jan 2010 CH01 Director's details changed for Dr Sylvester Antony Coomber on 2 October 2009