ARTHOUSE INTERIORS LIMITED

Register to unlock more data on OkredoRegister

ARTHOUSE INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06494543

Incorporation date

05/02/2008

Size

Dormant

Contacts

Registered address

Registered address

St. James Church Bacup Road, Waterfoot, Rossendale, Lancashire BB4 7JUCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2008)
dot icon18/07/2023
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon25/04/2023
Application to strike the company off the register
dot icon21/11/2022
Registration of charge 064945430004, created on 2022-11-14
dot icon21/09/2022
Termination of appointment of Daniel Howarth as a director on 2022-09-16
dot icon16/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon28/10/2021
Termination of appointment of Paul James Mullan as a director on 2021-10-15
dot icon19/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon21/07/2020
Appointment of Rebecca Louise Shellard as a director on 2020-07-20
dot icon17/07/2020
Registration of charge 064945430003, created on 2020-07-14
dot icon08/06/2020
Termination of appointment of Anita Rae Kenyon as a director on 2020-05-20
dot icon10/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon20/12/2019
Termination of appointment of Stephanie Avril Carroll as a director on 2019-10-31
dot icon10/10/2019
Accounts for a dormant company 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 icon28/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon14/12/2018
Appointment of Miss Stephanie Avril Carroll as a director on 2018-12-12
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 icon19/10/2018
Termination of appointment of Caryn Elizabeth Clarke as a director on 2018-09-21
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/09/2018
Director's details changed for Caryn Elizabeth Clarke on 2018-09-05
dot icon21/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon28/12/2017
Appointment of Caryn Elizabeth Clarke as a director on 2017-12-28
dot icon22/12/2017
Termination of appointment of Steven Scott as a secretary on 2017-10-20
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
Accounts for a dormant company made up to 2016-12-31
dot icon10/07/2017
Termination of appointment of Rupert Peter Awdas Lewis as a director on 2017-06-08
dot icon10/07/2017
Termination of appointment of Rupert Lewis as a secretary on 2017-06-08
dot icon10/07/2017
Appointment of Mr Steven Scott 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 icon09/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon25/02/2016
Resolutions
dot icon17/02/2016
Registration of charge 064945430002, created on 2016-02-09
dot icon12/02/2016
Appointment of Rupert Lewis as a secretary on 2015-10-17
dot icon11/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon11/02/2016
Appointment of Mr Rupert Peter Awdas Lewis as a director on 2016-02-09
dot icon11/02/2016
Termination of appointment of Gillian Tracey Todd as a secretary on 2015-10-17
dot icon18/11/2015
Resolutions
dot icon13/11/2015
Statement of company's objects
dot icon21/10/2015
Registration of charge 064945430001, created on 2015-10-17
dot icon13/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon05/03/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon23/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon09/02/2010
Secretary's details changed for Mrs Gillian Tracey Todd on 2010-02-09
dot icon09/02/2010
Director's details changed for Mrs Anita Rae Kenyon on 2010-02-09
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon15/05/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon05/03/2009
Return made up to 05/02/09; full list of members
dot icon16/04/2008
Director appointed mrs anita rae kenyon
dot icon16/04/2008
Registered office changed on 16/04/2008 from 12 york place leeds west yorkshire LS1 2DS
dot icon15/04/2008
Appointment terminated director york place company nominees LIMITED
dot icon15/04/2008
Secretary appointed mrs gillian tracy todd
dot icon15/04/2008
Appointment terminated secretary york place company secretaries LIMITED
dot icon05/02/2008
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
Dormant
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howarth, Daniel
Director
18/09/2019 - 16/09/2022
10
YORK PLACE COMPANY SECRETARIES LIMITED
Corporate Secretary
05/02/2008 - 05/02/2008
1437
YORK PLACE COMPANY NOMINEES LIMITED
Corporate Director
05/02/2008 - 05/02/2008
419
Carroll, Stephanie Avril
Director
12/12/2018 - 31/10/2019
9
Clarke, Caryn Elizabeth
Director
28/12/2017 - 21/09/2018
8

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 INTERIORS LIMITED

ARTHOUSE INTERIORS LIMITED is an(a) Dissolved company incorporated on 05/02/2008 with the registered office located at St. James Church Bacup Road, Waterfoot, Rossendale, Lancashire BB4 7JU. 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 INTERIORS LIMITED?

toggle

ARTHOUSE INTERIORS LIMITED is currently Dissolved. It was registered on 05/02/2008 and dissolved on 18/07/2023.

Where is ARTHOUSE INTERIORS LIMITED located?

toggle

ARTHOUSE INTERIORS LIMITED is registered at St. James Church Bacup Road, Waterfoot, Rossendale, Lancashire BB4 7JU.

What does ARTHOUSE INTERIORS LIMITED do?

toggle

ARTHOUSE INTERIORS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARTHOUSE INTERIORS LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved via voluntary strike-off.