- Company Overview for CREATIVE PRINT GROUP LIMITED (01227806)
- Filing history for CREATIVE PRINT GROUP LIMITED (01227806)
- People for CREATIVE PRINT GROUP LIMITED (01227806)
- Charges for CREATIVE PRINT GROUP LIMITED (01227806)
- Insolvency for CREATIVE PRINT GROUP LIMITED (01227806)
- More for CREATIVE PRINT GROUP LIMITED (01227806)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2014 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 1 August 2014 | |
25 Feb 2014 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
24 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2014 | 2.24B | Administrator's progress report to 17 December 2013 | |
17 Dec 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Sep 2013 | 2.24B | Administrator's progress report to 7 August 2013 | |
30 Apr 2013 | 2.16B | Statement of affairs with form 2.14B | |
26 Apr 2013 | F2.18 | Notice of deemed approval of proposals | |
12 Apr 2013 | 2.17B | Statement of administrator's proposal | |
25 Feb 2013 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1AB on 25 February 2013 | |
22 Feb 2013 | 2.12B | Appointment of an administrator | |
22 Feb 2013 | TM01 | Termination of appointment of James Reed as a director | |
22 Feb 2013 | TM02 | Termination of appointment of Charmaine Bignell as a secretary | |
21 Feb 2013 | TM01 | Termination of appointment of Clive Jakes as a director | |
21 Feb 2013 | AD01 | Registered office address changed from 262 Water Road Wembley Middlesex HA0 1HX on 21 February 2013 | |
22 Jan 2013 | CH01 | Director's details changed for Graham Edgell on 10 January 2013 | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
06 Feb 2012 | AR01 |
Annual return made up to 31 January 2012 with full list of shareholders
Statement of capital on 2012-02-06
|
|
20 Jun 2011 | AP01 | Appointment of James Russell Reed as a director | |
07 Apr 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
27 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
27 Mar 2011 | CH01 | Director's details changed for Clive Jakes on 17 February 2010 | |
13 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 |