ARTHOUSE TOPCO LIMITED

Register to unlock more data on OkredoRegister

ARTHOUSE TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09802249

Incorporation date

30/09/2015

Size

Group

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2015)
dot icon16/10/2024
Final Gazette dissolved following liquidation
dot icon16/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon31/05/2023
Resolutions
dot icon31/05/2023
Appointment of a voluntary liquidator
dot icon31/05/2023
Statement of affairs
dot icon31/05/2023
Registered office address changed from St James Church Bacup Road Waterfoot Rossendale Lancashire BB4 7JU England to No 1 Colmore Square Birmingham B4 6HQ on 2023-05-31
dot icon18/11/2022
Registration of charge 098022490004, created on 2022-11-14
dot icon10/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon15/11/2021
Purchase of own shares.
dot icon08/11/2021
Resolutions
dot icon04/11/2021
Cancellation of shares. Statement of capital on 2021-10-27
dot icon28/10/2021
Termination of appointment of Paul James Mullan as a director on 2021-10-15
dot icon13/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon19/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/02/2021
Second filing of Confirmation Statement dated 2020-09-29
dot icon07/01/2021
Group of companies' accounts made up to 2019-12-28
dot icon07/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon31/07/2020
Memorandum and Articles of Association
dot icon29/07/2020
Resolutions
dot icon29/07/2020
Resolutions
dot icon29/07/2020
Change of share class name or designation
dot icon29/07/2020
Particulars of variation of rights attached to shares
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-07-13
dot icon23/07/2020
Cancellation of shares. Statement of capital on 2020-07-13
dot icon23/07/2020
Statement of capital following an allotment of shares on 2020-07-13
dot icon23/07/2020
Purchase of own shares.
dot icon21/07/2020
Appointment of Rebecca Louise Shellard as a director on 2020-07-20
dot icon17/07/2020
Registration of charge 098022490003, created on 2020-07-14
dot icon08/06/2020
Termination of appointment of Anita Rae Kenyon as a director on 2020-05-20
dot icon23/01/2020
Cancellation of shares. Statement of capital on 2019-12-12
dot icon23/01/2020
Cancellation of shares. Statement of capital on 2019-11-28
dot icon22/01/2020
Statement of capital following an allotment of shares on 2019-11-11
dot icon22/01/2020
Statement of capital following an allotment of shares on 2019-11-25
dot icon22/01/2020
Purchase of own shares.
dot icon22/01/2020
Purchase of own shares.
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon10/10/2019
Confirmation statement made on 2019-09-29 with updates
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 icon29/08/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-06-19
dot icon14/01/2019
Resolutions
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-12-24
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-12-24
dot icon04/01/2019
Statement of capital following an allotment of shares on 2018-12-24
dot icon14/12/2018
Appointment of Waqas Ahmed Butt as a director on 2018-12-12
dot icon14/12/2018
Appointment of Mark Richard Bates as a director on 2018-12-12
dot icon31/10/2018
Purchase of own shares.
dot icon19/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon19/10/2018
Cancellation of shares. Statement of capital on 2018-01-31
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon02/01/2018
Termination of appointment of Andrew Yates as a director on 2017-10-03
dot icon23/11/2017
Confirmation statement made on 2017-09-29 with updates
dot icon23/11/2017
Termination of appointment of Rachel Deborah Burrows as a director on 2017-09-22
dot icon23/11/2017
Termination of appointment of Steven Scott as a secretary on 2017-10-20
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 director on 2017-06-08
dot icon10/07/2017
Appointment of Nicola Helen Mcquaid as a director on 2017-06-08
dot icon10/07/2017
Termination of appointment of Jon Pickering as a director on 2017-06-08
dot icon05/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/02/2017
Cancellation of shares. Statement of capital on 2017-01-31
dot icon23/02/2017
Resolutions
dot icon23/02/2017
Purchase of own shares.
dot icon14/12/2016
Termination of appointment of Jeff Leahy as a director on 2016-11-30
dot icon27/10/2016
Resolutions
dot icon27/10/2016
Resolutions
dot icon20/10/2016
Change of share class name or designation
dot icon20/10/2016
Particulars of variation of rights attached to shares
dot icon12/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon10/10/2016
Statement of capital following an allotment of shares on 2016-09-08
dot icon10/10/2016
Appointment of Mr Andrew Yates as a director on 2016-09-08
dot icon31/03/2016
Termination of appointment of Harry Jones as a director on 2016-03-30
dot icon17/02/2016
Registration of charge 098022490002, created on 2016-02-09
dot icon20/11/2015
Particulars of variation of rights attached to shares
dot icon20/11/2015
Change of share class name or designation
dot icon20/11/2015
Resolutions
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-10-17
dot icon29/10/2015
Certificate of change of name
dot icon28/10/2015
Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to St James Church Bacup Road Waterfoot Rossendale Lancashire BB4 7JU on 2015-10-28
dot icon28/10/2015
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon28/10/2015
Termination of appointment of Grant Rostron Berry as a director on 2015-10-17
dot icon28/10/2015
Appointment of Mr Jon Pickering as a director on 2015-10-17
dot icon28/10/2015
Appointment of Mr Harry Jones as a director on 2015-10-17
dot icon28/10/2015
Appointment of Mr Jeff Leahy as a director on 2015-10-17
dot icon28/10/2015
Appointment of Miss Rachel Deborah Burrows as a director on 2015-10-17
dot icon28/10/2015
Appointment of Mr Rupert Peter Awdas Lewis as a director on 2015-10-17
dot icon28/10/2015
Appointment of Anita Kenyon as a director on 2015-10-17
dot icon21/10/2015
Registration of charge 098022490001, created on 2015-10-17
dot icon30/09/2015
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 iconNext confirmation date
29/09/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Group
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harry Jones
Director
17/10/2015 - 30/03/2016
3
Mullan, Paul James
Director
01/09/2019 - 14/10/2021
14
Yates, Andrew
Director
08/09/2016 - 03/10/2017
13
Burrows, Rachel Deborah
Director
17/10/2015 - 22/09/2017
7
Scott, Steven
Secretary
08/06/2017 - 20/10/2017
-

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 TOPCO LIMITED

ARTHOUSE TOPCO LIMITED is an(a) Dissolved company incorporated on 30/09/2015 with the registered office located at C/O ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQ. There are currently 3 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 TOPCO LIMITED?

toggle

ARTHOUSE TOPCO LIMITED is currently Dissolved. It was registered on 30/09/2015 and dissolved on 16/10/2024.

Where is ARTHOUSE TOPCO LIMITED located?

toggle

ARTHOUSE TOPCO LIMITED is registered at C/O ERNST & YOUNG LLP, No 1 Colmore Square, Birmingham B4 6HQ.

What does ARTHOUSE TOPCO LIMITED do?

toggle

ARTHOUSE TOPCO LIMITED operates in the Floor and wall covering (43.33 - SIC 2007) sector.

What is the latest filing for ARTHOUSE TOPCO LIMITED?

toggle

The latest filing was on 16/10/2024: Final Gazette dissolved following liquidation.