ARTETING LIMITED

Register to unlock more data on OkredoRegister

ARTETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02125798

Incorporation date

24/04/1987

Size

Dormant

Contacts

Registered address

Registered address

The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol BS8 3USCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/1987)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon09/12/2024
Application to strike the company off the register
dot icon21/10/2024
Notification of Isabel Frances Cooper as a person with significant control on 2024-10-06
dot icon14/10/2024
Termination of appointment of Mary Jennifer Cooper as a director on 2024-08-11
dot icon14/10/2024
Cessation of William Anthony Cooper as a person with significant control on 2024-07-17
dot icon14/10/2024
Termination of appointment of William Anthony Cooper as a secretary on 2024-07-17
dot icon14/10/2024
Termination of appointment of William Anthony Cooper as a director on 2024-07-17
dot icon19/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon02/02/2021
Registered office address changed from Albion Dockside Building Hanover Place Bristol BS1 6UT to The Old Dairy, Ashton Hill Farm Weston Road Failand Bristol BS8 3US on 2021-02-02
dot icon11/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon20/05/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/02/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon09/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-01-18 with updates
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon26/02/2016
Certificate of change of name
dot icon26/02/2016
Appointment of Ms Isabel Frances Cooper as a director on 2016-02-23
dot icon21/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Registered office address changed from 77-81 Alma Road Clifton Bristol BS8 2DP to Albion Dockside Building Hanover Place Bristol BS1 6UT on 2015-04-24
dot icon28/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon15/08/2014
Director's details changed for Mr William Anthony Cooper on 2014-08-15
dot icon15/08/2014
Secretary's details changed for Mr William Anthony Cooper on 2014-08-15
dot icon15/08/2014
Director's details changed for Mrs Mary Jennifer Cooper on 2014-08-15
dot icon23/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon05/02/2012
Director's details changed for Mrs Mary Jennifer Cooper on 2011-01-19
dot icon05/02/2012
Director's details changed for William Anthony Cooper on 2011-01-19
dot icon05/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon28/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon30/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon29/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon07/04/2009
Return made up to 09/12/08; no change of members
dot icon04/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/02/2008
Return made up to 18/01/08; no change of members
dot icon15/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/02/2007
Return made up to 18/01/07; full list of members
dot icon08/09/2006
Accounts for a dormant company made up to 2006-03-31
dot icon25/01/2006
Return made up to 18/01/06; full list of members
dot icon14/10/2005
Director resigned
dot icon13/05/2005
Accounts for a dormant company made up to 2005-03-31
dot icon13/05/2005
Accounts for a dormant company made up to 2004-03-31
dot icon29/03/2005
Registered office changed on 29/03/05 from: r s porter & co 77-81 alma road clifton bristol BS8 2DP
dot icon14/03/2005
Return made up to 18/01/05; full list of members
dot icon07/04/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/04/2004
Registered office changed on 07/04/04 from: hazlems fenton palladium house 1-4 argyll street london W1F 7LD
dot icon02/02/2004
Return made up to 18/01/04; full list of members
dot icon09/06/2003
New director appointed
dot icon19/05/2003
Certificate of change of name
dot icon20/01/2003
Return made up to 18/01/03; full list of members
dot icon14/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon27/01/2002
Return made up to 18/01/02; full list of members
dot icon08/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon30/01/2001
Return made up to 18/01/01; full list of members
dot icon06/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon20/01/2000
Return made up to 18/01/00; full list of members
dot icon07/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon19/01/1999
Return made up to 18/01/99; full list of members
dot icon09/11/1998
Accounts for a dormant company made up to 1998-03-31
dot icon27/01/1998
Return made up to 18/01/98; full list of members
dot icon27/01/1998
Secretary's particulars changed;director's particulars changed
dot icon02/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/02/1997
Return made up to 18/01/97; full list of members
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Resolutions
dot icon03/12/1996
Accounts for a small company made up to 1996-03-31
dot icon01/10/1996
Registered office changed on 01/10/96 from: 1 south street chichester w sussex PO19 1EH
dot icon05/02/1996
Return made up to 18/01/96; full list of members
dot icon15/01/1996
Accounts for a small company made up to 1995-03-31
dot icon26/01/1995
Return made up to 18/01/95; no change of members
dot icon21/09/1994
Accounts for a small company made up to 1994-03-31
dot icon21/02/1994
Return made up to 18/01/94; no change of members
dot icon09/09/1993
Accounts for a small company made up to 1993-03-31
dot icon07/09/1993
Secretary resigned;new secretary appointed
dot icon07/09/1993
Registered office changed on 07/09/93 from: 8A the rectory st mary at hill eastcheap london EC3R 8EE
dot icon26/01/1993
Director's particulars changed
dot icon26/01/1993
Return made up to 18/01/93; full list of members
dot icon23/09/1992
Accounts for a small company made up to 1992-03-31
dot icon15/09/1992
Director resigned
dot icon09/09/1992
Director resigned
dot icon04/02/1992
Full group accounts made up to 1991-03-31
dot icon28/01/1992
Return made up to 18/01/92; no change of members
dot icon19/04/1991
Return made up to 18/01/91; no change of members
dot icon25/02/1991
Full group accounts made up to 1990-03-31
dot icon19/02/1990
Full accounts made up to 1989-03-31
dot icon16/01/1990
Return made up to 22/12/89; full list of members
dot icon05/02/1989
Full accounts made up to 1988-03-31
dot icon05/02/1989
Return made up to 12/01/89; full list of members
dot icon17/01/1989
New director appointed
dot icon30/11/1988
New director appointed
dot icon21/11/1988
Director's particulars changed
dot icon14/11/1988
Wd 31/10/88 ad 07/10/88--------- £ si 798@1=798 £ ic 2/800
dot icon05/10/1987
Memorandum and Articles of Association
dot icon18/09/1987
Director resigned;new director appointed
dot icon18/09/1987
Secretary resigned;new secretary appointed
dot icon18/09/1987
Registered office changed on 18/09/87 from: 2 baches street london N1 6UB
dot icon04/09/1987
Certificate of change of name
dot icon24/04/1987
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
18/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Mary Jennifer
Director
02/03/2003 - 11/08/2024
1
Ms Isabel Frances Cooper
Director
22/02/2016 - Present
-
Cooper, William Anthony
Secretary
25/03/1993 - 17/07/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARTETING LIMITED

ARTETING LIMITED is an(a) Dissolved company incorporated on 24/04/1987 with the registered office located at The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol BS8 3US. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTETING LIMITED?

toggle

ARTETING LIMITED is currently Dissolved. It was registered on 24/04/1987 and dissolved on 04/03/2025.

Where is ARTETING LIMITED located?

toggle

ARTETING LIMITED is registered at The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol BS8 3US.

What does ARTETING LIMITED do?

toggle

ARTETING LIMITED operates in the Life insurance (65.11 - SIC 2007) sector.

What is the latest filing for ARTETING LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.