This company is commonly known as Arthouse Limited. The company was founded 24 years ago and was given the registration number 03897091. The firm's registered office is in ROSSENDALE. You can find them at St James Church, Bacup Road Waterfoot, Rossendale, Lancashire. This company's SIC code is 17240 - Manufacture of wallpaper.
Name | : | ARTHOUSE LIMITED |
---|---|---|
Company Number | : | 03897091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1999 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St James Church, Bacup Road Waterfoot, Rossendale, Lancashire, BB4 7JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, St. Peters Square, Manchester, M2 3EY | Director | 02 January 2019 | Active |
2, St. Peters Square, Manchester, M2 3EY | Director | 20 July 2020 | Active |
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU | Secretary | 31 October 2014 | Active |
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU | Secretary | 08 June 2017 | Active |
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU | Secretary | 06 November 2007 | Active |
Austin House, Malt Kiln Lane, Chipping, PR3 2GP | Secretary | 20 December 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 20 December 1999 | Active |
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU | Director | 06 November 2007 | Active |
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU | Director | 27 January 2010 | Active |
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU | Director | 02 January 2019 | Active |
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU | Director | 14 December 2017 | Active |
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU | Director | 14 December 2017 | Active |
Jm Kreuzfeld 22, Ratingen, Germany, | Director | 08 April 2003 | Active |
St James Church, Bacup Road, Waterfoot, Rossendale, United Kingdom, BB4 7JU | Director | 18 September 2019 | Active |
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU | Director | 01 March 2008 | Active |
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU | Director | 06 November 2007 | Active |
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU | Director | 26 January 2012 | Active |
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU | Director | 23 September 2014 | Active |
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU | Director | 15 September 2010 | Active |
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU | Director | 02 September 2019 | Active |
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU | Director | 06 November 2007 | Active |
Austin House, Malt Kiln Lane, Chipping, PR3 2GP | Director | 20 December 1999 | Active |
St James Church, Bacup Road Waterfoot, Rossendale, BB4 7JU | Director | 06 November 2007 | Active |
Pine Tree Cottage, Hall Lane, Mobberley, WA16 7AH | Director | 20 December 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 20 December 1999 | Active |
Arthouse Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St James Church, Bacup Road, Rossendale, United Kingdom, BB4 7JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-19 | Insolvency | Liquidation in administration move to dissolution. | Download |
2023-07-31 | Insolvency | Liquidation in administration progress report. | Download |
2023-06-29 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-03-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-03-17 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-01-05 | Insolvency | Liquidation in administration proposals. | Download |
2023-01-04 | Address | Change registered office address company with date old address new address. | Download |
2023-01-04 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-21 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-05-19 | Accounts | Accounts with accounts type full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-21 | Officers | Appoint person director company with name date. | Download |
2020-07-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.