About

Registered Number: 03570224
Date of Incorporation: 26/05/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2019 (5 years and 3 months ago)
Registered Address: 1st Floor 15 Colmore Row, Cathedral Cuort, Birmingham, B3 2BH

 

A.R.T. (Metals) Ltd was established in 1998. The companies directors are listed as Taylor, Pamela, Taylor, Anthony at Companies House. We do not know the number of employees at A.R.T. (Metals) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, Anthony 26 May 1998 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Pamela 26 May 1998 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2019
WU07 - N/A 29 November 2018
WU15 - N/A 16 November 2018
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 July 2016
COCOMP - Order to wind up 12 July 2016
AC92 - N/A 12 July 2016
GAZ2 - Second notification of strike-off action in London Gazette 21 March 2016
4.43 - Notice of final meeting of creditors 21 December 2015
AD01 - Change of registered office address 08 November 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 21 February 2011
AD01 - Change of registered office address 18 February 2011
COCOMP - Order to wind up 17 August 2010
COCOMP - Order to wind up 20 July 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 28 May 2010
AD01 - Change of registered office address 05 March 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 27 May 2008
AA - Annual Accounts 22 August 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 19 June 2007
395 - Particulars of a mortgage or charge 29 November 2006
287 - Change in situation or address of Registered Office 19 October 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 12 July 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 16 June 2002
AA - Annual Accounts 12 October 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 16 July 2001
363s - Annual Return 15 August 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 05 March 2000
RESOLUTIONS - N/A 06 June 1999
RESOLUTIONS - N/A 06 June 1999
RESOLUTIONS - N/A 06 June 1999
363s - Annual Return 06 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1998
NEWINC - New incorporation documents 26 May 1998

Mortgages & Charges

Description Date Status Charge by
All assets debenture 24 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.