About

Registered Number: 06413596
Date of Incorporation: 31/10/2007 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2015 (9 years and 4 months ago)
Registered Address: 125 Colmore Row, Birmingham, B3 3SD

 

Having been setup in 2007, Artware Trading Ltd are based in Birmingham. The companies directors are Weeden, Colin Guy, St Johns Sqaure Secretaries Limited. We do not know the number of employees at Artware Trading Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WEEDEN, Colin Guy 14 September 2012 - 1
ST JOHNS SQAURE SECRETARIES LIMITED 31 October 2007 14 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 03 September 2015
AD01 - Change of registered office address 03 December 2014
RESOLUTIONS - N/A 02 December 2014
4.70 - N/A 02 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 December 2014
AA - Annual Accounts 24 October 2014
MR04 - N/A 27 August 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 06 November 2013
AUD - Auditor's letter of resignation 01 July 2013
AUD - Auditor's letter of resignation 28 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 March 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 07 November 2012
AR01 - Annual Return 01 November 2012
CH04 - Change of particulars for corporate secretary 01 November 2012
AP03 - Appointment of secretary 02 October 2012
TM02 - Termination of appointment of secretary 21 September 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 14 December 2010
AA - Annual Accounts 22 December 2009
AA01 - Change of accounting reference date 14 December 2009
AR01 - Annual Return 11 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 20 February 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 2009
RESOLUTIONS - N/A 10 July 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 July 2008
225 - Change of Accounting Reference Date 09 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
395 - Particulars of a mortgage or charge 05 June 2008
RESOLUTIONS - N/A 03 June 2008
RESOLUTIONS - N/A 03 June 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2008
123 - Notice of increase in nominal capital 03 June 2008
395 - Particulars of a mortgage or charge 29 May 2008
395 - Particulars of a mortgage or charge 24 May 2008
287 - Change in situation or address of Registered Office 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 04 March 2008
CERTNM - Change of name certificate 01 February 2008
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage of a life policy 21 May 2008 Fully Satisfied

N/A

Mortgage of a life policy 21 May 2008 Fully Satisfied

N/A

Mortgage of a life policy 21 May 2008 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 21 May 2008 Fully Satisfied

N/A

Debenture 21 May 2008 Fully Satisfied

N/A

Debenture 21 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.