ARTFORM INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ARTFORM INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01144080

Incorporation date

07/11/1973

Size

Full

Contacts

Registered address

Registered address

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1973)
dot icon04/12/2024
Final Gazette dissolved following liquidation
dot icon04/09/2024
Return of final meeting in a members' voluntary winding up
dot icon21/11/2023
Liquidators' statement of receipts and payments to 2023-09-21
dot icon05/10/2022
Registered office address changed from 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 to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2022-10-05
dot icon05/10/2022
Declaration of solvency
dot icon05/10/2022
Appointment of a voluntary liquidator
dot icon05/10/2022
Resolutions
dot icon03/10/2022
Register(s) moved to registered inspection location First Floor 1 Regent Park, 37 Booth Drive Park Farm Industrial Estate Wellingborough NN8 6GR
dot icon03/10/2022
Register inspection address has been changed to First Floor 1 Regent Park, 37 Booth Drive Park Farm Industrial Estate Wellingborough NN8 6GR
dot icon20/09/2022
Statement of capital on 2022-09-20
dot icon20/09/2022
Statement by Directors
dot icon20/09/2022
Solvency Statement dated 16/09/22
dot icon20/09/2022
Resolutions
dot icon22/08/2022
Confirmation statement made on 2022-08-11 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon21/09/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon13/07/2020
Cessation of David Penn as a person with significant control on 2020-07-09
dot icon09/07/2020
Appointment of Mr Gary Vernon Phillips as a director on 2020-07-09
dot icon09/07/2020
Termination of appointment of David Penn as a director on 2020-07-09
dot icon09/07/2020
Notification of Berkshire Hathaway Inc as a person with significant control on 2020-07-09
dot icon22/04/2020
Registered office address changed from Bishop Meadow Road Loughborough Leicestershire LE11 5th to 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 on 2020-04-22
dot icon15/04/2020
Appointment of Mr Wesley Andrew Sothen as a director on 2020-04-09
dot icon15/04/2020
Termination of appointment of Lisa Macdonald as a director on 2020-04-09
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon21/08/2019
Appointment of Mr David Penn as a director on 2019-02-25
dot icon21/08/2019
Termination of appointment of Brian Diaz as a director on 2019-02-25
dot icon21/08/2019
Notification of David Penn as a person with significant control on 2019-02-25
dot icon21/08/2019
Cessation of Brian Diaz as a person with significant control on 2019-02-25
dot icon25/02/2019
Termination of appointment of Vincent Sweeney as a director on 2019-01-10
dot icon25/02/2019
Termination of appointment of Vincent Sweeney as a secretary on 2019-01-10
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon29/09/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon20/09/2017
Notification of Brian Diaz as a person with significant control on 2017-06-12
dot icon18/09/2017
Cessation of Mark James Adam Kalinowski as a person with significant control on 2017-05-24
dot icon01/06/2017
Termination of appointment of Mark James Adam Kalinowski as a director on 2017-05-26
dot icon24/05/2017
Appointment of Mrs Lisa Macdonald as a director on 2017-05-24
dot icon24/05/2017
Termination of appointment of Mark James Adam Kalinowski as a secretary on 2017-05-24
dot icon19/05/2017
Appointment of Mr Brian Diaz as a director on 2017-05-16
dot icon19/05/2017
Appointment of Mr Vincent Sweeney as a secretary on 2017-05-16
dot icon18/05/2017
Appointment of Mr Vincent Sweeney as a director on 2017-05-16
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon04/10/2016
Confirmation statement made on 2016-08-11 with updates
dot icon22/06/2016
Termination of appointment of Michael Paul Hall as a director on 2016-06-13
dot icon12/04/2016
Termination of appointment of Huw William Howell Jenkins as a director on 2016-04-01
dot icon07/01/2016
Appointment of Mr Mark James Adam Kalinowski as a secretary on 2016-01-04
dot icon07/01/2016
Appointment of Mr Mark James Adam Kalinowski as a director on 2016-01-04
dot icon15/10/2015
Termination of appointment of Harinder Singh Sandhu as a secretary on 2015-10-15
dot icon15/10/2015
Termination of appointment of Harinder Singh Sandhu as a director on 2015-10-15
dot icon12/10/2015
Appointment of Mr Michael Paul Hall as a director on 2015-10-08
dot icon04/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon17/08/2015
Full accounts made up to 2014-12-31
dot icon20/02/2015
Auditor's resignation
dot icon31/01/2015
Termination of appointment of Paul Mcwilliam as a director on 2014-11-23
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon29/04/2014
Appointment of Huw William Howell Jenkins as a director
dot icon29/04/2014
Appointment of Harinder Singh Sandhu as a director
dot icon06/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon29/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon24/07/2012
Termination of appointment of Peter Crown as a director
dot icon22/06/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Appointment of Mr Harinder Singh Sandhu as a secretary
dot icon09/05/2012
Termination of appointment of Maureen Hawkins as a director
dot icon09/05/2012
Termination of appointment of Maureen Hawkins as a secretary
dot icon16/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon07/01/2011
Termination of appointment of Michael Semens-Flanagan as a director
dot icon17/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mr Michael John Semens-Flanagan on 2010-08-10
dot icon16/08/2010
Director's details changed for Paul Mcwilliam on 2010-08-10
dot icon16/08/2010
Director's details changed for Peter Nigel Crown on 2010-08-10
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon24/06/2010
Resolutions
dot icon11/06/2010
Statement of company's objects
dot icon01/03/2010
Termination of appointment of Alan Moran as a director
dot icon04/09/2009
Full accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 11/08/09; full list of members
dot icon22/12/2008
Full accounts made up to 2007-12-31
dot icon28/11/2008
Secretary appointed mrs maureen ann hawkins
dot icon28/11/2008
Director appointed mrs maureen ann hawkins
dot icon28/11/2008
Appointment terminated director neil halford
dot icon07/10/2008
Return made up to 11/08/08; full list of members
dot icon06/10/2008
Appointment terminated director william garland
dot icon23/09/2008
Appointment terminate, director and secretary david william prentice brown logged form
dot icon23/09/2008
Director appointed michael john semens-flanagan
dot icon23/09/2008
Appointment terminated director michael jones
dot icon23/09/2008
Appointment terminated director robert mcdonald
dot icon11/02/2008
New director appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Director resigned
dot icon11/09/2007
Return made up to 11/08/07; no change of members
dot icon02/03/2007
New secretary appointed;new director appointed
dot icon02/03/2007
Secretary resigned;director resigned
dot icon29/12/2006
New director appointed
dot icon29/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon13/10/2006
Return made up to 11/08/06; full list of members
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
Return made up to 11/08/05; full list of members
dot icon18/03/2005
Director resigned
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon16/08/2004
Return made up to 11/08/04; full list of members
dot icon30/12/2003
Full accounts made up to 2003-03-31
dot icon22/12/2003
Auditor's resignation
dot icon22/10/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon22/10/2003
New director appointed
dot icon21/10/2003
Declaration of satisfaction of mortgage/charge
dot icon19/08/2003
Return made up to 11/08/03; full list of members
dot icon17/08/2002
Return made up to 11/08/02; full list of members
dot icon02/07/2002
Full accounts made up to 2002-03-31
dot icon29/05/2002
New director appointed
dot icon03/05/2002
Full accounts made up to 2001-03-31
dot icon22/01/2002
Director resigned
dot icon20/12/2001
Secretary resigned
dot icon20/12/2001
New secretary appointed
dot icon14/08/2001
Delivery ext'd 3 mth 31/03/01
dot icon07/08/2001
Return made up to 11/08/01; full list of members
dot icon04/12/2000
Full accounts made up to 2000-03-31
dot icon04/09/2000
Return made up to 11/08/00; full list of members
dot icon14/12/1999
Full accounts made up to 1999-03-31
dot icon02/09/1999
Return made up to 11/08/99; no change of members
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon01/12/1998
New director appointed
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Director resigned
dot icon13/10/1998
Particulars of contract relating to shares
dot icon13/10/1998
Ad 22/11/97--------- £ si 326340@1
dot icon10/08/1998
Return made up to 11/08/98; full list of members
dot icon28/04/1998
Secretary resigned
dot icon20/04/1998
New secretary appointed;new director appointed
dot icon02/04/1998
Declaration of satisfaction of mortgage/charge
dot icon01/02/1998
Director resigned
dot icon01/02/1998
New secretary appointed
dot icon01/02/1998
Secretary resigned
dot icon15/01/1998
Full group accounts made up to 1997-03-31
dot icon16/12/1997
New secretary appointed;new director appointed
dot icon16/12/1997
Director resigned
dot icon16/12/1997
Secretary resigned
dot icon16/12/1997
Director resigned
dot icon04/12/1997
Particulars of mortgage/charge
dot icon04/12/1997
Declaration of assistance for shares acquisition
dot icon04/12/1997
Memorandum and Articles of Association
dot icon04/12/1997
Resolutions
dot icon25/11/1997
Resolutions
dot icon19/11/1997
Resolutions
dot icon04/11/1997
Declaration of satisfaction of mortgage/charge
dot icon04/11/1997
Declaration of satisfaction of mortgage/charge
dot icon20/10/1997
Director's particulars changed
dot icon20/10/1997
Director's particulars changed
dot icon01/10/1997
New director appointed
dot icon18/09/1997
Resolutions
dot icon18/09/1997
Resolutions
dot icon02/09/1997
Ad 25/11/96--------- £ si 33@1
dot icon22/08/1997
Return made up to 11/08/97; full list of members
dot icon14/08/1997
New director appointed
dot icon28/07/1997
New director appointed
dot icon26/03/1997
Secretary resigned
dot icon24/03/1997
New secretary appointed
dot icon03/02/1997
Full group accounts made up to 1996-03-31
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Conve 25/11/96
dot icon05/12/1996
Ad 23/11/96--------- £ si 101@1=101 £ ic 32500/32601
dot icon05/12/1996
Resolutions
dot icon05/12/1996
Resolutions
dot icon05/12/1996
Resolutions
dot icon05/12/1996
£ nc 1000000/1000101 25/11/96
dot icon21/08/1996
Return made up to 11/08/96; no change of members
dot icon01/02/1996
Full group accounts made up to 1995-03-31
dot icon29/09/1995
Particulars of mortgage/charge
dot icon06/09/1995
Return made up to 11/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
New director appointed
dot icon25/10/1994
Secretary resigned;new secretary appointed
dot icon16/08/1994
Return made up to 11/08/94; change of members
dot icon02/08/1994
Full group accounts made up to 1994-03-31
dot icon16/05/1994
New director appointed
dot icon04/02/1994
Full group accounts made up to 1993-03-31
dot icon27/08/1993
Return made up to 11/08/93; change of members
dot icon23/06/1993
Director resigned
dot icon11/02/1993
Secretary resigned;new secretary appointed
dot icon31/01/1993
Full group accounts made up to 1992-03-31
dot icon19/10/1992
Particulars of contract relating to shares
dot icon19/10/1992
Ad 30/03/92--------- £ si 7500@1
dot icon01/10/1992
Ad 30/03/92--------- £ si 7500@1
dot icon17/09/1992
Return made up to 11/08/92; full list of members
dot icon24/06/1992
New director appointed
dot icon06/05/1992
New director appointed
dot icon06/05/1992
New director appointed
dot icon06/05/1992
Secretary resigned;new secretary appointed;director resigned
dot icon06/05/1992
Nc inc already adjusted 23/03/92
dot icon06/05/1992
Resolutions
dot icon16/03/1992
Certificate of change of name
dot icon16/03/1992
Certificate of change of name
dot icon19/02/1992
Accounts for a medium company made up to 1991-03-31
dot icon19/02/1992
Return made up to 11/08/91; no change of members
dot icon20/06/1991
Return made up to 10/08/90; no change of members
dot icon10/09/1990
Accounts for a medium company made up to 1990-03-31
dot icon26/04/1990
Return made up to 11/08/89; full list of members
dot icon15/12/1989
New director appointed
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon09/03/1989
Declaration of satisfaction of mortgage/charge
dot icon09/03/1989
Declaration of satisfaction of mortgage/charge
dot icon09/03/1989
Declaration of satisfaction of mortgage/charge
dot icon09/03/1989
Declaration of satisfaction of mortgage/charge
dot icon09/03/1989
Declaration of satisfaction of mortgage/charge
dot icon09/03/1989
Declaration of satisfaction of mortgage/charge
dot icon09/03/1989
Declaration of satisfaction of mortgage/charge
dot icon09/03/1989
Declaration of satisfaction of mortgage/charge
dot icon22/02/1989
Return made up to 05/08/88; full list of members
dot icon05/10/1988
Particulars of mortgage/charge
dot icon05/10/1988
Particulars of mortgage/charge
dot icon25/07/1988
Full accounts made up to 1988-03-31
dot icon07/12/1987
Return made up to 07/08/87; full list of members
dot icon05/08/1987
Accounts for a medium company made up to 1987-03-31
dot icon10/03/1987
Return made up to 07/08/86; full list of members
dot icon04/08/1986
Accounts for a small company made up to 1986-03-31
dot icon12/09/1985
Accounts made up to 1984-03-31
dot icon09/07/1984
Accounts made up to 1983-03-31
dot icon12/01/1984
Accounts made up to 1982-03-31
dot icon17/11/1982
Accounts made up to 1981-03-31
dot icon16/11/1982
Accounts made up to 1980-03-31
dot icon07/11/1973
Incorporation
dot icon07/11/1973
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
11/08/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandhu, Harinder Singh
Director
23/04/2014 - 15/10/2015
20

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 ARTFORM INTERNATIONAL LIMITED

ARTFORM INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 07/11/1973 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. There is currently no 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 ARTFORM INTERNATIONAL LIMITED?

toggle

ARTFORM INTERNATIONAL LIMITED is currently Dissolved. It was registered on 07/11/1973 and dissolved on 04/12/2024.

Where is ARTFORM INTERNATIONAL LIMITED located?

toggle

ARTFORM INTERNATIONAL LIMITED is registered at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does ARTFORM INTERNATIONAL LIMITED do?

toggle

ARTFORM INTERNATIONAL LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for ARTFORM INTERNATIONAL LIMITED?

toggle

The latest filing was on 04/12/2024: Final Gazette dissolved following liquidation.