ART IMAGING LIMITED

74 Newgate Road 74 Newgate Road, Cheshire, M33 4NG
StatusDISSOLVED
Company No.05047760
CategoryPrivate Limited Company
Incorporated18 Feb 2004
Age20 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 18 days

SUMMARY

ART IMAGING LIMITED is an dissolved private limited company with number 05047760. It was incorporated 20 years, 3 months, 26 days ago, on 18 February 2004 and it was dissolved 11 months, 18 days ago, on 27 June 2023. The company address is 74 Newgate Road 74 Newgate Road, Cheshire, M33 4NG.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Dissolution application strike off company

Date: 10 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jan 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2023-02-28

New date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Change to a person with significant control without name date

Date: 23 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alistair James Duncan Gray

Change date: 2021-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Gray

Change date: 2012-02-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alistair James Duncan Gray

Change date: 2012-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-01

Officer name: Joanne Gray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Joanne Gray

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alistair James Duncan Gray

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed joanne gray

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 31/08/04--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 05/03/04 from: 12-14 saint marys street newport shropshire TF10 7AB

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDINBURGH BUSINESS AND PROPERTY SERVICES LIMITED

48,CRAIGLOCKHART DRIVE SOUTH,EH14 1HZ

Number:SC345766
Status:ACTIVE
Category:Private Limited Company

JB CONTENT DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11795758
Status:ACTIVE
Category:Private Limited Company

MEK BI SOLUTIONS LTD

12 STUBBS END CLOSE,AMERSHAM,HP6 6EW

Number:10793030
Status:ACTIVE
Category:Private Limited Company

ONE QUOTE DIRECT INSURANCE SERVICES LIMITED

EUROPA HOUSE MIDLAND WAY,BRISTOL,BS35 2JX

Number:05479983
Status:ACTIVE
Category:Private Limited Company

ROGAC MECHANICAL ENGINEERING LIMITED

11 JERSEY COURT,NORTHAMPTON,NN3 9TB

Number:05430721
Status:ACTIVE
Category:Private Limited Company

SERVICE SYSTEM LIMITED

UNIT G2 THE COTTON MILL,LEIGH,WN7 2PW

Number:05114794
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source