ARTHROMICS LIMITED
Status | DISSOLVED |
Company No. | 03371441 |
Category | Private Limited Company |
Incorporated | 15 May 1997 |
Age | 27 years, 1 month, 2 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 5 years, 6 days |
SUMMARY
ARTHROMICS LIMITED is an dissolved private limited company with number 03371441. It was incorporated 27 years, 1 month, 2 days ago, on 15 May 1997 and it was dissolved 5 years, 6 days ago, on 11 June 2019. The company address is 3 The Green, Ellesmere Port, CH65 6RR, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Mar 2019
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 05 Mar 2019
Action Date: 04 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Arthur Rushton
Change date: 2019-03-04
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 10 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Change registered office address company with date old address new address
Date: 25 May 2017
Action Date: 25 May 2017
Category: Address
Type: AD01
Old address: 37 Cheshire Park Homes, Chester Road Dunham on the Hill Frodsham WA6 0NU England
Change date: 2017-05-25
New address: 3 the Green Ellesmere Port CH65 6RR
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-28
Old address: C/O C/O Dr a Rushton 11 Winscombe Drive Chester CH3 5LZ
New address: 37 Cheshire Park Homes, Chester Road Dunham on the Hill Frodsham WA6 0NU
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Termination director company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Dutson
Documents
Change registered office address company with date old address
Date: 11 Feb 2011
Action Date: 11 Feb 2011
Category: Address
Type: AD01
Old address: C/O Acorn Corporate Finance Bollin House Riverside Park Wilmslow Cheshire SK9 1DP
Change date: 2011-02-11
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination director company with name
Date: 18 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Billingham
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Dr Michael Edward John Billingham
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 15 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-15
Officer name: Dr Arthur Rushton
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hl secretaries LIMITED
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / hl secretaries LIMITED / 16/05/2008
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Accounts with accounts type full
Date: 24 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Certificate re registration public limited company to private
Date: 14 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Legacy
Date: 14 Sep 2007
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Re registration memorandum articles
Date: 14 Sep 2007
Category: Incorporation
Type: MAR
Documents
Resolution
Date: 14 Sep 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Accounts with accounts type full
Date: 12 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 30 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with accounts type full
Date: 13 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; change of members
Documents
Accounts with accounts type full
Date: 07 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 13 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; change of members
Documents
Accounts with accounts type full
Date: 22 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/02; full list of members
Documents
Accounts with accounts type full
Date: 24 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 22 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 22/11/01 from: 1ST floor peter house 2-14 oxford street manchester M1 5AN
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/01; change of members
Documents
Legacy
Date: 12 Mar 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/11/97
Documents
Accounts with accounts type full
Date: 08 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 26 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 29/06/00--------- £ si [email protected]=1052 £ ic 56843/57895
Documents
Legacy
Date: 19 Jul 2000
Category: Capital
Type: 88(2)R
Description: Ad 27/06/00--------- £ si [email protected]=350 £ ic 56493/56843
Documents
Legacy
Date: 07 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 07/06/00 from: 8TH floor peter house manchester lancashire M1 5BH
Documents
Legacy
Date: 06 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/00; full list of members
Documents
Legacy
Date: 26 May 2000
Category: Capital
Type: 88(2)R
Description: Ad 11/04/00--------- £ si [email protected]=3880 £ ic 56494/60374
Documents
Legacy
Date: 23 May 2000
Category: Address
Type: 287
Description: Registered office changed on 23/05/00 from: st james's court brown street manchester M2 2JF
Documents
Legacy
Date: 26 Apr 2000
Category: Capital
Type: 88(2)R
Description: Ad 11/04/00--------- £ si [email protected]=3880 £ ic 52614/56494
Documents
Accounts with accounts type full
Date: 07 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 13 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/99; full list of members
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 16 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Apr 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jan 1999
Category: Capital
Type: 122
Description: S-div 21/12/98
Documents
Accounts with accounts type full
Date: 14 Dec 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 05 Nov 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/98 to 30/06/98
Documents
Legacy
Date: 28 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 08/10/97--------- £ si [email protected]
Documents
Legacy
Date: 28 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 10/11/97--------- £ si [email protected]
Documents
Legacy
Date: 28 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 23/05/97--------- £ si [email protected]
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/98; full list of members
Documents
Legacy
Date: 04 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 17/02/98--------- £ si [email protected]=533 £ ic 362/895
Documents
Legacy
Date: 14 Apr 1998
Category: Capital
Type: 88(2)R
Description: Ad 30/03/98--------- £ si [email protected]=360 £ ic 2/362
Documents
Certificate authorisation to commence business borrow
Date: 01 Dec 1997
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 01 Dec 1997
Category: Incorporation
Type: 117
Documents
Resolution
Date: 12 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 1997
Category: Capital
Type: PROSP
Description: Prospectus
Documents
Resolution
Date: 26 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Jun 1997
Category: Capital
Type: 122
Description: S-div 23/05/97
Documents
Certificate change of name company
Date: 24 Jun 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed elite asset PLC\certificate issued on 25/06/97
Documents
Legacy
Date: 13 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 13/06/97 from: 129 queen street cardiff CF1 4BJ
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
8 MILL STREET,ORMSKIRK,L39 4QD
Number: | 09266984 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LLANOVER ROAD,WEMBLEY,HA9 7LL
Number: | 11349969 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 MILDRED AVENUE,WATFORD,WD18 7DU
Number: | 07802860 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PILOTS VIEW,BELFAST,BT3 9LE
Number: | NI608857 |
Status: | ACTIVE |
Category: | Private Limited Company |
SLADEGREEN & HOWBURY COMMUNITY CENTRE AND LIBRARY,ERITH,DA8 2EL
Number: | 07597333 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
35 LADYTHORN ROAD,STOCKPORT,SK7 2EY
Number: | 10000843 |
Status: | ACTIVE |
Category: | Private Limited Company |