ARTWARE TRADING LIMITED

125 Colmore Row, Birmingham, B3 3SD
StatusDISSOLVED
Company No.06413596
CategoryPrivate Limited Company
Incorporated31 Oct 2007
Age16 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution03 Dec 2015
Years8 years, 6 months, 16 days

SUMMARY

ARTWARE TRADING LIMITED is an dissolved private limited company with number 06413596. It was incorporated 16 years, 7 months, 19 days ago, on 31 October 2007 and it was dissolved 8 years, 6 months, 16 days ago, on 03 December 2015. The company address is 125 Colmore Row, Birmingham, B3 3SD.



Company Fillings

Gazette dissolved liquidation

Date: 03 Dec 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Old address: Artis Glassworks Cox Lane Chessington Surrey KT9 1SF

New address: 125 Colmore Row Birmingham B3 3SD

Change date: 2014-12-03

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type group

Date: 24 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Auditors resignation company

Date: 01 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 28 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 06 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2012

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Nov 2012

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-01

Officer name: St Johns Sqaure Secretaries Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Colin Guy Weeden

Documents

View document PDF

Termination secretary company with name

Date: 21 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: St Johns Sqaure Secretaries Limited

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

New date: 2009-03-31

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Move registers to sail company

Date: 18 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Jelley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Colin Guy Weeden

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Anthony Artis

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Capital

Type: 88(2)

Description: Ad 21/05/08\gbp si [email protected]=533.2\gbp ic 4700/5233.2\

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 10 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 31/05/2008

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 09/06/2008 from pannell house park street guildford surrey GU1 4HN

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 21/05/08\gbp si 33@1=33\gbp ic 4667/4700\

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 20/05/08\gbp si 4666@1=4666\gbp ic 1/4667\

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/05/08

Documents

View document PDF

Resolution

Date: 03 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 14/03/2008 from thames house, portsmouth road esher surrey KT10 9AD

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director slc corporate services LIMITED

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary slc registrars LIMITED

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed st johns sqaure secretaries LIMITED

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed ian jelley

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed john anthony artis

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed colin guy weeden

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freshname no. 384 LIMITED\certificate issued on 01/02/08

Documents

View document PDF

Incorporation company

Date: 31 Oct 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3ESI UK LTD

12 ELY CLOSE,OXFORDSHIRE,OX14 5PU

Number:05915115
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRIGHTER SUPPORT LIMITED

137 WISTASTON ROAD,NANTWICH,CW5 6QS

Number:07080310
Status:ACTIVE
Category:Private Limited Company

IZMIR ENTERPRISES LTD

STANLEY HOUSE,CRAWLEY,RH10 9SE

Number:11215143
Status:ACTIVE
Category:Private Limited Company

K.S. CAR ELECTRICS LIMITED

GALLA HOUSE,NORTH FINCHLEY,N12 0BT

Number:01092376
Status:ACTIVE
Category:Private Limited Company

M.M.S HANDY-WORKS LTD

63 WEST ROAD,NEWCASTLE UPON TYNE,NE4 9PX

Number:11655914
Status:ACTIVE
Category:Private Limited Company

THE MOBILE PROMOTIONS COMPANY LIMITED

NEW BROOK,TITCHMARSH LANE,THRAPSTON,NORTHANTS,NN14 3DG

Number:02611331
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