ART PROJECTS FOR SCHOOLS LIMITED

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

19/07/2419 July 2024 Administrator's progress report

View Document

18/07/2418 July 2024 Notice of move from Administration to Dissolution

View Document

22/02/2422 February 2024 Administrator's progress report

View Document

12/02/2412 February 2024 Director's details changed for Mr Daniel Edward O'rourke Dickey on 2024-02-06

View Document

12/02/2412 February 2024 Change of details for Mr Daniel Edward O'rourke Dickey as a person with significant control on 2024-02-06

View Document

25/08/2325 August 2023 Notice of deemed approval of proposals

View Document

18/08/2318 August 2023 Registered office address changed from Unit 3 Joseph Wilson Industrial Estate Whitstable Kent CT5 3PS to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-08-18

View Document

02/08/232 August 2023 Statement of administrator's proposal

View Document

27/07/2327 July 2023 Appointment of an administrator

View Document

22/06/2322 June 2023 Satisfaction of charge 035780980003 in full

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

16/05/2316 May 2023 Registration of charge 035780980006, created on 2023-04-28

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/11/2112 November 2021 Satisfaction of charge 035780980004 in full

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-09 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035780980002

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/10/1815 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL EDWARD O'ROUKE DICKEY

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035780980003

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS GILLIAN PATRICIA LOGAN

View Document

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

18/09/1718 September 2017 PREVEXT FROM 31/12/2016 TO 31/03/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA HEADHOUSE

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/08/1515 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/152 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 035780980002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/07/1431 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MISS EMMA HEADHOUSE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

01/05/131 May 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

03/07/123 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 25/11/11 STATEMENT OF CAPITAL GBP 12500

View Document

07/09/117 September 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EDWARD O'ROURKE DICKEY / 01/10/2009

View Document

07/09/107 September 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 PREVEXT FROM 30/06/2008 TO 31/07/2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED

View Document

27/05/0827 May 2008 GBP NC 1000/10000 01/04/08

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/03/0811 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/073 August 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 3-4 BOWER TERRACE TONBRIDGE ROAD MAIDSTONE KENT ME16 8RY

View Document

03/03/073 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

18/01/0418 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

03/07/003 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 ALTER MEM AND ARTS 09/06/98

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

09/06/989 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company