About

Registered Number: 04018839
Date of Incorporation: 21/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 3 months ago)
Registered Address: West End Farm, Chedzoy Lane, Bridgwater, Somerset, TA7 8QS,

 

Art By Post Ltd was established in 2000. The companies directors are listed as Holl, David John, Holl, Sally Gordon at Companies House. We don't currently know the number of employees at Art By Post Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLL, David John 22 June 2000 - 1
HOLL, Sally Gordon 22 June 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 September 2014
DS01 - Striking off application by a company 17 September 2014
AD01 - Change of registered office address 19 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 18 July 2013
AD04 - Change of location of company records to the registered office 18 July 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 07 July 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 04 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 04 July 2010
CH01 - Change of particulars for director 04 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 04 April 2009
287 - Change in situation or address of Registered Office 12 January 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 15 September 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 21 July 2005
287 - Change in situation or address of Registered Office 11 January 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 27 June 2003
287 - Change in situation or address of Registered Office 06 December 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 12 April 2002
CERTNM - Change of name certificate 28 June 2001
363s - Annual Return 27 June 2001
288a - Notice of appointment of directors or secretaries 29 June 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
NEWINC - New incorporation documents 21 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.