1 December 2009 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
18 August 2009 | First Gazette notice for voluntary strike-off | 1 page |
---|
10 August 2009 | Application for striking-off | 1 page |
---|
8 June 2009 | Total exemption small company accounts made up to 31 August 2008 | 4 pages |
---|
8 August 2008 | Return made up to 01/08/08; full list of members | 4 pages |
---|
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 | 4 pages |
---|
13 August 2007 | Return made up to 01/08/07; full list of members | 3 pages |
---|
29 May 2007 | Total exemption small company accounts made up to 31 August 2006 | 4 pages |
---|
6 September 2006 | Return made up to 01/08/06; full list of members | 7 pages |
---|
24 May 2006 | Total exemption small company accounts made up to 31 August 2005 | 4 pages |
---|
18 August 2005 | Return made up to 01/08/05; full list of members | 7 pages |
---|
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 | 4 pages |
---|
17 August 2004 | Return made up to 01/08/04; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 7 pages |
---|
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 | 4 pages |
---|
20 August 2003 | Return made up to 01/08/03; full list of members | 7 pages |
---|
1 July 2003 | Total exemption small company accounts made up to 31 August 2002 | 7 pages |
---|
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 | 7 pages |
---|
2 May 2002 | Registered office changed on 02/05/02 from: spa green brickworks lepton huddersfield west yorkshire HD8 0BA | 1 page |
---|
29 August 2001 | Return made up to 01/08/01; full list of members | 7 pages |
---|
1 May 2001 | Accounts for a small company made up to 31 August 2000 | 7 pages |
---|
11 September 2000 | Declaration of satisfaction of mortgage/charge | 1 page |
---|
19 August 2000 | Particulars of mortgage/charge | 3 pages |
---|
14 August 2000 | Return made up to 01/08/00; full list of members | 7 pages |
---|
30 June 2000 | Accounts for a small company made up to 31 August 1999 | 7 pages |
---|
12 August 1999 | Return made up to 01/08/99; full list of members - 363(353) ‐ Location of register of members address changed
| 7 pages |
---|
24 June 1999 | Accounts for a small company made up to 31 August 1998 | 4 pages |
---|
18 August 1998 | Return made up to 01/08/98; full list of members - 363(288) ‐ Director's particulars changed
- 363(353) ‐ Location of register of members address changed
| 6 pages |
---|
26 June 1998 | Full accounts made up to 31 August 1997 | 7 pages |
---|
25 January 1998 | Ad 15/01/98--------- £ si 2@1=2 £ ic 2/4 | 2 pages |
---|
25 January 1998 | Resolutions - ORES10 ‐ Ordinary resolution of allotment of securities
| 2 pages |
---|
23 December 1997 | Particulars of mortgage/charge | 7 pages |
---|
29 October 1997 | Registered office changed on 29/10/97 from: britannia buildings st peters street huddersfield HD1 1BB | 1 page |
---|
29 October 1997 | Secretary resigned | 1 page |
---|
29 October 1997 | New director appointed | 2 pages |
---|
22 October 1997 | Company name changed artistgarden LIMITED\certificate issued on 23/10/97 | 2 pages |
---|
27 August 1997 | Return made up to 01/08/97; no change of members | 4 pages |
---|
28 May 1997 | Full accounts made up to 31 August 1996 | 7 pages |
---|
4 September 1996 | Return made up to 01/08/96; full list of members | 6 pages |
---|
12 September 1995 | New director appointed | 2 pages |
---|
12 September 1995 | Registered office changed on 12/09/95 from: 1 mitchell lane bristol BS1 6BU | 1 page |
---|
12 September 1995 | Secretary resigned;new secretary appointed | 2 pages |
---|
12 September 1995 | Director resigned;new director appointed | 2 pages |
---|
1 August 1995 | Incorporation | 12 pages |
---|