ARTHOUSE HOLDING LIMITED

Register to unlock more data on OkredoRegister

ARTHOUSE HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06304788

Incorporation date

06/07/2007

Size

Full

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 2 St. Peters Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2007)
dot icon19/03/2024
Final Gazette dissolved following liquidation
dot icon19/12/2023
Notice of move from Administration to Dissolution
dot icon31/07/2023
Administrator's progress report
dot icon17/03/2023
Statement of affairs with form AM02SOA/AM02SOC
dot icon08/03/2023
Notice of deemed approval of proposals
dot icon05/01/2023
Statement of administrator's proposal
dot icon04/01/2023
Appointment of an administrator
dot icon04/01/2023
Registered office address changed from St James Church Bacup Road Waterfoot Rossendale Lancashire BB4 7JU to 2 st. Peters Square Manchester M2 3EY on 2023-01-04
dot icon21/11/2022
Registration of charge 063047880009, created on 2022-11-14
dot icon21/09/2022
Termination of appointment of Daniel Howarth as a director on 2022-09-16
dot icon14/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon28/10/2021
Termination of appointment of Paul James Mullan as a director on 2021-10-15
dot icon16/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon19/05/2021
Full accounts made up to 2020-12-31
dot icon07/01/2021
Full accounts made up to 2019-12-28
dot icon21/07/2020
Appointment of Rebecca Louise Shellard as a director on 2020-07-20
dot icon21/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon17/07/2020
Registration of charge 063047880008, created on 2020-07-14
dot icon08/06/2020
Termination of appointment of Anita Rae Kenyon as a director on 2020-05-20
dot icon20/12/2019
Termination of appointment of Stephanie Avril Carroll as a director on 2019-10-31
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
Appointment of Mr Daniel Howarth as a director on 2019-09-18
dot icon26/09/2019
Termination of appointment of Waqas Ahmed Butt as a director on 2019-09-18
dot icon12/09/2019
Appointment of Paul James Mullan as a director on 2019-09-02
dot icon26/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon14/12/2018
Appointment of Waqas Ahmed Butt as a director on 2018-12-12
dot icon14/12/2018
Appointment of Clare Louise Bate as a director on 2018-12-12
dot icon05/11/2018
Termination of appointment of Caryn Elizabeth Clarke as a director on 2018-09-21
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon05/09/2018
Director's details changed for Miss Stephanie Avril Carroll on 2018-09-05
dot icon05/09/2018
Director's details changed for Caryn Elizabeth Clarke on 2018-09-05
dot icon20/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon27/12/2017
Appointment of Miss Stephanie Avril Carroll as a director on 2017-12-14
dot icon27/12/2017
Appointment of Caryn Elizabeth Clarke as a director on 2017-12-14
dot icon22/12/2017
Termination of appointment of Rachel Deborah Burrows as a director on 2017-09-24
dot icon22/12/2017
Termination of appointment of Rachel Deborah Burrows as a director on 2017-09-24
dot icon22/12/2017
Termination of appointment of Steven Scott as a secretary on 2017-10-20
dot icon08/08/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon12/07/2017
Termination of appointment of Rupert Peter Awdas Lewis as a director on 2017-06-08
dot icon10/07/2017
Appointment of Steven Scott as a secretary on 2017-06-08
dot icon10/07/2017
Termination of appointment of Rupert Peter Awdas Lewis as a secretary on 2017-06-08
dot icon10/07/2017
Appointment of Miss Rachel Deborah Burrows as a director on 2017-06-08
dot icon28/12/2016
Satisfaction of charge 063047880005 in full
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon25/02/2016
Resolutions
dot icon17/02/2016
Registration of charge 063047880007, created on 2016-02-09
dot icon13/11/2015
Resolutions
dot icon13/11/2015
Statement of company's objects
dot icon05/11/2015
Termination of appointment of Steven Falcon Joseph as a director on 2015-10-17
dot icon21/10/2015
Registration of charge 063047880006, created on 2015-10-17
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon09/06/2015
Satisfaction of charge 3 in full
dot icon09/06/2015
Satisfaction of charge 4 in full
dot icon21/04/2015
Registration of charge 063047880005, created on 2015-04-16
dot icon04/11/2014
Appointment of Mr Rupert Peter Awdas Lewis as a secretary on 2014-10-31
dot icon03/11/2014
Termination of appointment of Gillian Tracy Todd as a director on 2014-10-31
dot icon03/11/2014
Termination of appointment of Gillian Tracy Todd as a secretary on 2014-10-31
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon26/09/2014
Appointment of Mr Rupert Peter Awdas Lewis as a director on 2014-09-23
dot icon23/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon05/09/2013
Termination of appointment of Andrew Whitelaw as a director
dot icon05/09/2013
Termination of appointment of Robin Bancroft as a director
dot icon09/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon20/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon23/09/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon04/08/2010
Secretary's details changed for Gillian Tracy Todd on 2010-07-06
dot icon04/08/2010
Director's details changed for Gillian Tracy Todd on 2010-07-06
dot icon04/08/2010
Director's details changed for Andrew Whitelaw on 2010-07-06
dot icon04/08/2010
Director's details changed for Steven Falcon Joseph on 2010-07-06
dot icon04/08/2010
Director's details changed for Mrs Anita Rae Kenyon on 2010-07-06
dot icon04/08/2010
Director's details changed for Robin Spencer Bancroft on 2010-07-06
dot icon10/11/2009
Director's details changed for Steven Falcon Joseph on 2009-09-11
dot icon30/07/2009
Return made up to 06/07/09; full list of members
dot icon09/05/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Duplicate mortgage certificatecharge no:4
dot icon25/03/2009
Duplicate mortgage certificatecharge no:3
dot icon23/03/2009
Duplicate mortgage certificatecharge no:3
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon04/08/2008
Return made up to 06/07/08; full list of members
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/05/2008
Director appointed steven falcon joseph
dot icon14/04/2008
Memorandum and Articles of Association
dot icon04/04/2008
Certificate of change of name
dot icon16/01/2008
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon18/12/2007
Director resigned
dot icon29/11/2007
Registered office changed on 29/11/07 from: city wharf new bailey street manchester M3 5ER
dot icon28/11/2007
Resolutions
dot icon21/11/2007
Ad 06/11/07--------- £ si 666666@1=666666 £ ic 1/666667
dot icon21/11/2007
Nc inc already adjusted 06/11/07
dot icon21/11/2007
Resolutions
dot icon21/11/2007
Resolutions
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New secretary appointed;new director appointed
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Secretary resigned
dot icon21/11/2007
Registered office changed on 21/11/07 from: 100 barbirolli square manchester M2 3AB
dot icon15/11/2007
Particulars of mortgage/charge
dot icon06/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A G SECRETARIAL LIMITED
Corporate Secretary
06/07/2007 - 06/11/2007
1337
Carroll, Stephanie Avril
Director
14/12/2017 - 31/10/2019
9
Clarke, Caryn Elizabeth
Director
14/12/2017 - 21/09/2018
8
Eastham, Natalie Jane
Director
06/11/2007 - 06/11/2007
12
Mullan, Paul James
Director
01/09/2019 - 14/10/2021
14

Persons with Significant Control

1
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 ARTHOUSE HOLDING LIMITED

ARTHOUSE HOLDING LIMITED is an(a) Dissolved company incorporated on 06/07/2007 with the registered office located at C/O ERNST & YOUNG LLP, 2 St. Peters Square, Manchester M2 3EY. 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 ARTHOUSE HOLDING LIMITED?

toggle

ARTHOUSE HOLDING LIMITED is currently Dissolved. It was registered on 06/07/2007 and dissolved on 19/03/2024.

Where is ARTHOUSE HOLDING LIMITED located?

toggle

ARTHOUSE HOLDING LIMITED is registered at C/O ERNST & YOUNG LLP, 2 St. Peters Square, Manchester M2 3EY.

What does ARTHOUSE HOLDING LIMITED do?

toggle

ARTHOUSE HOLDING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARTHOUSE HOLDING LIMITED?

toggle

The latest filing was on 19/03/2024: Final Gazette dissolved following liquidation.