About

Registered Number: 03292924
Date of Incorporation: 16/12/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (5 years and 8 months ago)
Registered Address: Church Lane Church Lane, Norton, Worcester, WR5 2PR,

 

Founded in 1996, Artisan Vehicle Movement Ltd are based in Worcester, it's status at Companies House is "Dissolved". Betts, Christopher Philip, Jeffels, Christopher Leonard, Lock, Roger Paul, Rice, Dean Adrian, Robinson, Peter Derek are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTS, Christopher Philip 16 December 1996 19 November 2001 1
JEFFELS, Christopher Leonard 16 December 1996 29 September 1997 1
LOCK, Roger Paul 16 December 1996 18 September 1997 1
RICE, Dean Adrian 16 December 1996 13 September 1999 1
ROBINSON, Peter Derek 16 December 1996 18 August 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 25 April 2019
CS01 - N/A 17 December 2018
AP01 - Appointment of director 27 September 2018
TM01 - Termination of appointment of director 27 September 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 02 January 2018
AA01 - Change of accounting reference date 18 October 2017
RESOLUTIONS - N/A 26 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM02 - Termination of appointment of secretary 21 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AP01 - Appointment of director 20 September 2017
AA01 - Change of accounting reference date 20 September 2017
AD01 - Change of registered office address 19 September 2017
MR04 - N/A 25 August 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 05 January 2012
AD01 - Change of registered office address 24 November 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 24 April 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 12 April 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 27 January 2004
363s - Annual Return 10 January 2003
AA - Annual Accounts 06 December 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 06 October 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 16 November 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 01 October 1999
AA - Annual Accounts 30 June 1999
225 - Change of Accounting Reference Date 16 June 1999
288b - Notice of resignation of directors or secretaries 21 February 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 19 December 1997
RESOLUTIONS - N/A 16 December 1997
RESOLUTIONS - N/A 16 December 1997
123 - Notice of increase in nominal capital 16 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1997
288a - Notice of appointment of directors or secretaries 16 December 1997
395 - Particulars of a mortgage or charge 05 November 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
225 - Change of Accounting Reference Date 25 February 1997
287 - Change in situation or address of Registered Office 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288b - Notice of resignation of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
288a - Notice of appointment of directors or secretaries 15 January 1997
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.