ARTISAN DEVELOPMENTS (NORTHERN) LIMITED
Status | DISSOLVED |
Company No. | 05261691 |
Category | Private Limited Company |
Incorporated | 15 Oct 2004 |
Age | 19 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 23 Nov 2021 |
Years | 2 years, 6 months, 15 days |
SUMMARY
ARTISAN DEVELOPMENTS (NORTHERN) LIMITED is an dissolved private limited company with number 05261691. It was incorporated 19 years, 7 months, 24 days ago, on 15 October 2004 and it was dissolved 2 years, 6 months, 15 days ago, on 23 November 2021. The company address is 21 Nailers Green 21 Nailers Green, Bury, BL8 4DN, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Nov 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Aug 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Address
Type: AD01
New address: 21 Nailers Green Greenmount Bury BL8 4DN
Old address: 24 Nailers Green Greenmount Bury BL8 4DN England
Change date: 2020-08-28
Documents
Change person director company with change date
Date: 28 Aug 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-24
Officer name: Mr Paul Steven Spencer
Documents
Change to a person with significant control
Date: 28 Aug 2020
Action Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-24
Psc name: Mr Paul Steven Spencer
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Change person director company with change date
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Steven Spencer
Change date: 2019-07-19
Documents
Change to a person with significant control
Date: 22 Jul 2019
Action Date: 19 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-19
Psc name: Mr Paul Steven Spencer
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Address
Type: AD01
New address: 24 Nailers Green Greenmount Bury BL8 4DN
Old address: 29 Solway Hemel Hempstead Hertfordshire HP2 5QN
Change date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2014
Action Date: 02 Nov 2014
Category: Address
Type: AD01
New address: 29 Solway Hemel Hempstead Hertfordshire HP2 5QN
Old address: 29 Solway Hemel Hempstead Hertfordshire HP2 5QN England
Change date: 2014-11-02
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2014
Action Date: 02 Nov 2014
Category: Address
Type: AD01
Old address: 9 West Drive, Seedfield Bury Lancashire BL9 5DN
Change date: 2014-11-02
New address: 29 Solway Hemel Hempstead Hertfordshire HP2 5QN
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 20 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Steven Spencer
Change date: 2009-10-15
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 28 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/05; full list of members
Documents
Legacy
Date: 18 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 21/10/04--------- £ si 100@1=100 £ ic 100/200
Documents
Resolution
Date: 25 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Oct 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
73A BEAK STREET,LONDON,W1F 9SR
Number: | 10263185 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUNIPER,ULLESKELF,LS24 9SS
Number: | 07835095 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A BURROUGHS GARDENS,LONDON,NW4 4AU
Number: | 09107913 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR,LONDON,W1W 8RS
Number: | 04344176 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
73-75 HIGH STREET,LEEDS,LS25 7AH
Number: | 04720364 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ST ALBANS ROAD,CODICOTE,SG4 8UT
Number: | 08229232 |
Status: | ACTIVE |
Category: | Private Limited Company |