ARTEZ LIMITED

Register to unlock more data on OkredoRegister

ARTEZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07448742

Incorporation date

23/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2010)
dot icon09/12/2025
Liquidators' statement of receipts and payments to 2025-10-27
dot icon25/11/2024
Liquidators' statement of receipts and payments to 2024-10-27
dot icon29/05/2024
Appointment of a voluntary liquidator
dot icon11/05/2024
Removal of liquidator by court order
dot icon22/11/2023
Liquidators' statement of receipts and payments to 2023-10-27
dot icon04/09/2023
Registered office address changed from C/O Rsm Uk Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-09-04
dot icon07/12/2022
Liquidators' statement of receipts and payments to 2022-10-27
dot icon26/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/11/2021
Registered office address changed from Unit C, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG to C/O Rsm Uk Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 2021-11-04
dot icon04/11/2021
Statement of affairs
dot icon04/11/2021
Appointment of a voluntary liquidator
dot icon04/11/2021
Resolutions
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon12/04/2021
Registration of charge 074487420002, created on 2021-04-09
dot icon23/11/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon22/09/2020
Director's details changed for Mr Michael Peter Banton on 2020-08-28
dot icon29/01/2020
Total exemption full accounts made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon20/11/2019
Director's details changed for Mr Michael Peter Banton on 2019-11-20
dot icon22/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/06/2019
Appointment of Mr Christopher Thomas Liptrott as a director on 2019-05-01
dot icon27/02/2019
Satisfaction of charge 1 in full
dot icon28/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon28/11/2017
Termination of appointment of Stephen Anthony Knight as a director on 2017-11-10
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon20/09/2017
Termination of appointment of Peter Richard Hopley as a director on 2017-08-31
dot icon04/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon05/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon01/11/2016
Appointment of Mr Peter Richard Hopley as a director on 2016-10-01
dot icon01/11/2016
Appointment of Mr Stephen Anthony Knight as a director on 2016-10-01
dot icon27/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon19/05/2015
Registered office address changed from Unit 3B Springfield Court Summerfield Road Off Manchester Road Bolton Lancashire BL3 2NT to Unit C, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 2015-05-19
dot icon26/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/02/2015
Director's details changed for Michael Peter Banton on 2015-02-12
dot icon12/02/2015
Director's details changed for Michael Peter Banton on 2014-01-02
dot icon26/11/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon15/01/2014
Annual return made up to 2013-11-23 with full list of shareholders
dot icon14/01/2014
Director's details changed for Michael Peter Banton on 2014-01-02
dot icon17/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon19/12/2012
Director's details changed for Michael Peter Banton on 2011-10-27
dot icon19/12/2012
Registered office address changed from 53 Fountain Street Manchester M2 2AN England on 2012-12-19
dot icon15/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/05/2012
Statement of capital following an allotment of shares on 2012-05-09
dot icon16/05/2012
Change of share class name or designation
dot icon16/05/2012
Resolutions
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon14/02/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon14/02/2012
Registered office address changed from 74 Harpers Lane Bolton Lancashire BL1 6HU United Kingdom on 2012-02-14
dot icon14/12/2010
Termination of appointment of Jonathon Round as a director
dot icon01/12/2010
Appointment of Michael Peter Banton as a director
dot icon23/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
23/11/2021
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
dot iconNext due on
31/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banton, Michael Peter
Director
23/11/2010 - Present
16
Liptrott, Christopher Thomas
Director
01/05/2019 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About ARTEZ LIMITED

ARTEZ LIMITED is an(a) Liquidation company incorporated on 23/11/2010 with the registered office located at Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARTEZ LIMITED?

toggle

ARTEZ LIMITED is currently Liquidation. It was registered on 23/11/2010 .

Where is ARTEZ LIMITED located?

toggle

ARTEZ LIMITED is registered at Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does ARTEZ LIMITED do?

toggle

ARTEZ LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARTEZ LIMITED?

toggle

The latest filing was on 09/12/2025: Liquidators' statement of receipts and payments to 2025-10-27.