ARTISAN H2 LIMITED

Register to unlock more data on OkredoRegister

ARTISAN H2 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

06091849

Incorporation date

08/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O KROLL ADVISORY LTD, The Chancery 58 Spring Gardens, Manchester, Greater Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2007)
dot icon06/01/2026
Notice of order removing administrator from office
dot icon06/01/2026
Notice of appointment of a replacement or additional administrator
dot icon01/12/2025
Administrator's progress report
dot icon08/10/2025
Notice of extension of period of Administration
dot icon24/06/2025
Notice of appointment of a replacement or additional administrator
dot icon19/06/2025
Notice of order removing administrator from office
dot icon28/05/2025
Administrator's progress report
dot icon24/12/2024
Notice of order removing administrator from office
dot icon24/12/2024
Notice of appointment of a replacement or additional administrator
dot icon29/11/2024
Administrator's progress report
dot icon01/06/2024
Administrator's progress report
dot icon30/11/2023
Notice of appointment of a replacement or additional administrator
dot icon30/11/2023
Administrator's progress report
dot icon30/11/2023
Notice of order removing administrator from office
dot icon31/10/2023
Notice of extension of period of Administration
dot icon31/05/2023
Administrator's progress report
dot icon24/05/2023
Satisfaction of charge 060918490014 in full
dot icon24/05/2023
Satisfaction of charge 060918490013 in full
dot icon07/12/2022
Administrator's progress report
dot icon26/10/2022
Notice of extension of period of Administration
dot icon21/10/2022
Satisfaction of charge 060918490012 in full
dot icon21/10/2022
Satisfaction of charge 060918490007 in full
dot icon17/10/2022
Satisfaction of charge 060918490004 in full
dot icon17/10/2022
Satisfaction of charge 060918490005 in full
dot icon17/10/2022
Satisfaction of charge 060918490011 in full
dot icon23/05/2022
Administrator's progress report
dot icon13/01/2022
Result of meeting of creditors
dot icon21/12/2021
Statement of administrator's proposal
dot icon07/12/2021
Registered office address changed from 6 Oldham Road Manchester M4 5DB England to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 2021-12-07
dot icon02/12/2021
Statement of affairs with form AM02SOA
dot icon09/11/2021
Appointment of an administrator
dot icon04/10/2021
Termination of appointment of Andrew Darren Conaghan as a director on 2021-10-01
dot icon26/08/2021
Appointment of Ms Margaret Moya Ball as a director on 2021-08-14
dot icon13/08/2021
Appointment of Mr Andrew Darren Conaghan as a director on 2021-08-01
dot icon09/08/2021
Termination of appointment of Stephanie Ann Halle as a director on 2021-07-29
dot icon09/08/2021
Termination of appointment of Andrew Darren Conaghan as a director on 2021-07-29
dot icon09/08/2021
Termination of appointment of Margaret Moya Ball as a director on 2021-07-29
dot icon09/08/2021
Termination of appointment of Margaret Moya Ball as a secretary on 2021-07-29
dot icon26/07/2021
Appointment of Mrs Stephanie Ann Halle as a director on 2021-07-15
dot icon26/07/2021
Appointment of Mr Andrew Darren Conaghan as a director on 2021-07-15
dot icon15/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon30/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/10/2020
Registration of charge 060918490024, created on 2020-10-08
dot icon13/10/2020
Registration of charge 060918490025, created on 2020-10-08
dot icon17/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon23/12/2019
Registration of charge 060918490023, created on 2019-12-20
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/03/2019
Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DE England to 6 Oldham Road Manchester M4 5DB on 2019-03-25
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon21/12/2018
Registration of charge 060918490021, created on 2018-12-20
dot icon21/12/2018
Registration of charge 060918490022, created on 2018-12-20
dot icon10/10/2018
Registration of charge 060918490020, created on 2018-10-09
dot icon10/10/2018
Registration of charge 060918490019, created on 2018-10-09
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/08/2018
Registration of charge 060918490018, created on 2018-08-08
dot icon09/08/2018
Registration of charge 060918490017, created on 2018-08-08
dot icon08/06/2018
Registration of charge 060918490016, created on 2018-06-05
dot icon05/06/2018
Registration of charge 060918490014, created on 2018-05-18
dot icon05/06/2018
Registration of charge 060918490015, created on 2018-05-22
dot icon20/03/2018
Registration of charge 060918490013, created on 2018-03-09
dot icon20/03/2018
Registration of charge 060918490012, created on 2018-03-09
dot icon15/03/2018
Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DE England to Express Networks 3 6 Oldham Road Manchester M4 5DE on 2018-03-15
dot icon15/03/2018
Registered office address changed from Express Networks George Leigh Street Manchester M4 5DL to Express Networks 3 6 Oldham Road Manchester M4 5DE on 2018-03-15
dot icon15/03/2018
Registration of charge 060918490010, created on 2018-03-09
dot icon15/03/2018
Registration of charge 060918490011, created on 2018-03-09
dot icon13/03/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon14/02/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/05/2017
Registration of charge 060918490008, created on 2017-04-28
dot icon10/05/2017
Registration of charge 060918490009, created on 2017-04-28
dot icon14/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon31/01/2017
Appointment of Mr William Andrew Jones as a director on 2017-01-18
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Registration of charge 060918490007, created on 2016-09-13
dot icon03/06/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon20/02/2016
Registration of charge 060918490006, created on 2016-02-17
dot icon23/01/2016
Registration of charge 060918490005, created on 2016-01-21
dot icon22/01/2016
Satisfaction of charge 060918490001 in full
dot icon22/01/2016
Satisfaction of charge 060918490003 in full
dot icon22/01/2016
Satisfaction of charge 060918490002 in full
dot icon14/12/2015
Registration of charge 060918490004, created on 2015-12-11
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon05/02/2015
Termination of appointment of Carol Ann Ainscow as a director on 2013-09-19
dot icon27/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon17/02/2014
Registration of charge 060918490003
dot icon17/02/2014
Registration of charge 060918490002
dot icon29/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/10/2013
Registration of charge 060918490001
dot icon20/09/2013
Resolutions
dot icon17/09/2013
Appointment of Mrs Margaret Moya Ball as a director
dot icon27/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Previous accounting period extended from 2011-06-30 to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon01/02/2012
Registered office address changed from Express Networks 3 6 Oldham Road Manchester M4 5DE on 2012-02-01
dot icon29/11/2011
Certificate of change of name
dot icon15/06/2011
Accounts for a dormant company made up to 2010-06-30
dot icon11/06/2011
Compulsory strike-off action has been discontinued
dot icon09/06/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon29/06/2010
Secretary's details changed for Margaret Moya Ball on 2008-05-29
dot icon04/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon06/07/2009
Registered office changed on 06/07/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR
dot icon02/03/2009
Return made up to 08/02/09; full list of members
dot icon12/01/2009
Accounting reference date extended from 28/02/2009 to 30/06/2009
dot icon27/12/2008
Accounts for a dormant company made up to 2008-02-29
dot icon07/07/2008
Auditor's resignation
dot icon04/06/2008
Secretary appointed margaret moya ball
dot icon21/05/2008
Appointment terminated secretary paul deehan
dot icon01/03/2008
Return made up to 08/02/08; full list of members
dot icon25/10/2007
New secretary appointed
dot icon25/10/2007
Secretary resigned
dot icon08/02/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
01/02/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conaghan, Andrew Darren
Director
01/08/2021 - 01/10/2021
13
Ball, Margaret Moya
Secretary
29/05/2008 - 29/07/2021
7
Dossajee, Ashik
Secretary
08/02/2007 - 21/09/2007
17
Deehan, Paul Gerard
Secretary
01/10/2007 - 19/05/2008
17
Halle, Stephanie Ann
Director
15/07/2021 - 29/07/2021
6

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

142
LEOSTAR BESPOKE PROMOTIONS LIMITEDC/O Mha, 6th Floor, 2, London Wall Place, London EC2Y 5AU
In Administration

Category:

Printing n.e.c.

Comp. code:

12525070

Reg. date:

18/03/2020

Turnover:

-

No. of employees:

1
COLDPRESS FOODS LIMITEDWarehouse W 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of fruit and vegetable juice

Comp. code:

07694037

Reg. date:

05/07/2011

Turnover:

-

No. of employees:

1
FOAMLIFE LTDGround Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
In Administration

Category:

Manufacture of footwear

Comp. code:

12588558

Reg. date:

06/05/2020

Turnover:

-

No. of employees:

2
T.G. HOWELL & SONS LIMITEDGround Floor, 16 Columbus Walk, Brigantine Place, Cardiff CF10 4BY
In Administration

Category:

Sawmilling and planing of wood

Comp. code:

01762349

Reg. date:

18/10/1983

Turnover:

-

No. of employees:

2
PRESTAT GROUP LTDXeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

05874229

Reg. date:

12/07/2006

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ARTISAN H2 LIMITED

ARTISAN H2 LIMITED is an(a) In Administration company incorporated on 08/02/2007 with the registered office located at C/O KROLL ADVISORY LTD, The Chancery 58 Spring Gardens, Manchester, Greater Manchester M2 1EW. 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 ARTISAN H2 LIMITED?

toggle

ARTISAN H2 LIMITED is currently In Administration. It was registered on 08/02/2007 .

Where is ARTISAN H2 LIMITED located?

toggle

ARTISAN H2 LIMITED is registered at C/O KROLL ADVISORY LTD, The Chancery 58 Spring Gardens, Manchester, Greater Manchester M2 1EW.

What does ARTISAN H2 LIMITED do?

toggle

ARTISAN H2 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ARTISAN H2 LIMITED?

toggle

The latest filing was on 06/01/2026: Notice of order removing administrator from office.