MERCIAN ARTISANS LIMITED

1 The Setts Mowson Lane 1 The Setts Mowson Lane, Sheffield, S35 0AY
StatusDISSOLVED
Company No.08806945
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 5 months, 7 days
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 years, 1 month, 18 days

SUMMARY

MERCIAN ARTISANS LIMITED is an dissolved private limited company with number 08806945. It was incorporated 10 years, 5 months, 7 days ago, on 09 December 2013 and it was dissolved 2 years, 1 month, 18 days ago, on 29 March 2022. The company address is 1 The Setts Mowson Lane 1 The Setts Mowson Lane, Sheffield, S35 0AY.



Company Fillings

Gazette dissolved compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janice Ayers

Change date: 2015-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

New address: 1 the Setts Mowson Lane Worrall Sheffield S35 0AY

Change date: 2015-02-25

Old address: Unit F2 Ferrers Centre for Arts and Crafts Melbourne Road Staunton Harold Ashby-De-La-Zouch Leicestershire LE65 1RU England

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-01

Officer name: Mr David Gill

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Janice Ayers

Change date: 2014-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-05

Old address: 1 1 Uxbridge Street Burton on Trent Staffordshire DE14 3JR United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2 STRAFFORD ROAD FREEHOLD COMPANY LIMITED

15 SANDYCOOMBE ROAD,TWICKENHAM,TW1 2LU

Number:08743655
Status:ACTIVE
Category:Private Limited Company

AMARZ LIMITED

THISTLE HOUSE 24 THISTLE STREET,ABERDEEN,AB10 1XD

Number:SC352500
Status:ACTIVE
Category:Private Limited Company

IGS DRY-WALL LTD

7 ALANDALE CRESCENT,POTTERS BAR,EN6 2JY

Number:10986653
Status:ACTIVE
Category:Private Limited Company

LOVE TO SING (UK) LIMITED

7 NELSON STREET,SOUTHEND ON SEA,SS1 1EH

Number:08504890
Status:ACTIVE
Category:Private Limited Company

MARINE MANAGEMENT SERVICES LTD.

72 PRINCESS COURT,LONDON,W2 4RE

Number:09978207
Status:ACTIVE
Category:Private Limited Company

THORNTON BARON LTD

COTSWOLD ESTCOURT ROAD,PONTEFRACT,WF8 3AJ

Number:11633976
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