ARTFORM INTERNATIONAL LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusLIQUIDATION
Company No.01144080
CategoryPrivate Limited Company
Incorporated07 Nov 1973
Age50 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

ARTFORM INTERNATIONAL LIMITED is an liquidation private limited company with number 01144080. It was incorporated 50 years, 8 months, 7 days ago, on 07 November 1973. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Nov 2023

Action Date: 21 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-05

Old address: C/O Eden, a Trading Division of the Marmon Grp Ltd Office 1, Regent Park, Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR United Kingdom

New address: 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Oct 2022

Category: Address

Type: AD03

New address: First Floor 1 Regent Park, 37 Booth Drive Park Farm Industrial Estate Wellingborough NN8 6GR

Documents

View document PDF

Change sail address company with new address

Date: 03 Oct 2022

Category: Address

Type: AD02

New address: First Floor 1 Regent Park, 37 Booth Drive Park Farm Industrial Estate Wellingborough NN8 6GR

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Capital

Type: SH19

Date: 2022-09-20

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 20 Sep 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 20 Sep 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/09/22

Documents

View document PDF

Resolution

Date: 20 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Penn

Cessation date: 2020-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Vernon Phillips

Appointment date: 2020-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Penn

Termination date: 2020-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Berkshire Hathaway Inc

Notification date: 2020-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-22

Old address: Bishop Meadow Road Loughborough Leicestershire LE11 5th

New address: C/O Eden, a Trading Division of the Marmon Grp Ltd Office 1, Regent Park, Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wesley Andrew Sothen

Appointment date: 2020-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 09 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Macdonald

Termination date: 2020-04-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Penn

Appointment date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Diaz

Termination date: 2019-02-25

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Penn

Notification date: 2019-02-25

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2019

Action Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Diaz

Cessation date: 2019-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Sweeney

Termination date: 2019-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vincent Sweeney

Termination date: 2019-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

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: 14 Sep 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 12 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Diaz

Notification date: 2017-06-12

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2017

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark James Adam Kalinowski

Cessation date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Adam Kalinowski

Termination date: 2017-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Macdonald

Appointment date: 2017-05-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark James Adam Kalinowski

Termination date: 2017-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Diaz

Appointment date: 2017-05-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Vincent Sweeney

Appointment date: 2017-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Sweeney

Appointment date: 2017-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Paul Hall

Termination date: 2016-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw William Howell Jenkins

Termination date: 2016-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark James Adam Kalinowski

Appointment date: 2016-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Adam Kalinowski

Appointment date: 2016-01-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Harinder Singh Sandhu

Termination date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harinder Singh Sandhu

Termination date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2015

Action Date: 08 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Hall

Appointment date: 2015-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2015

Action Date: 23 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mcwilliam

Termination date: 2014-11-23

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Huw William Howell Jenkins

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harinder Singh Sandhu

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Termination director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Crown

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Harinder Singh Sandhu

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Hawkins

Documents

View document PDF

Termination secretary company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maureen Hawkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Semens-Flanagan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 11 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-11

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: Mr Michael John Semens-Flanagan

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: Paul Mcwilliam

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-10

Officer name: Peter Nigel Crown

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 24 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 11 Jun 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Moran

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs maureen ann hawkins

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mrs maureen ann hawkins

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director neil halford

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/08/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william garland

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary david william prentice brown logged form

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed michael john semens-flanagan

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director michael jones

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director robert mcdonald

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/07; no change of members

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF


Some Companies

ASKAMILLION.COM LIMITED

7 STONE CLOSE,ANDOVER,SP10 2UG

Number:10651516
Status:ACTIVE
Category:Private Limited Company

BRAINY RADIO LTD

21 VINCENT STREET,MANCHESTER,M11 2FU

Number:09835410
Status:ACTIVE
Category:Private Limited Company

DELTA SOFTWARE LIMITED

92 LONDON STREET,READING,RG1 4SJ

Number:04444341
Status:LIQUIDATION
Category:Private Limited Company

JOHN SHEPHERD LTD

7A KING STREET,FROME,BA11 1BH

Number:09192915
Status:ACTIVE
Category:Private Limited Company

MARENT LIMITED

70 CHALFONT ROAD,LONDON,N9 9LY

Number:08210099
Status:ACTIVE
Category:Private Limited Company

RISK AND REGULATION ANALYTIC SOLUTIONS LTD

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:09238127
Status:LIQUIDATION
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