Advanced company searchLink opens in new window

CREATIVE PRINT GROUP LIMITED

Company number 01227806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 246,000
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