Advanced company searchLink opens in new window

CREATIVE IMAGING UK LTD

Company number 02732919

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)
17 Jul 2012 600 Appointment of a voluntary liquidator
13 Jul 2012 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA on 13 July 2012
30 Jan 2012 AD01 Registered office address changed from C/O Bond Partners Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester Warwickshire B49 5JG on 30 January 2012
24 Jan 2012 600 Appointment of a voluntary liquidator
24 Jan 2012 LIQ MISC OC Court order insolvency:- replacement of liquidator
09 Nov 2011 4.68 Liquidators' statement of receipts and payments to 19 October 2011
16 May 2011 4.68 Liquidators' statement of receipts and payments to 19 April 2011
13 Dec 2010 4.68 Liquidators' statement of receipts and payments to 19 October 2010
10 May 2010 4.68 Liquidators' statement of receipts and payments to 19 April 2010
24 Nov 2009 4.68 Liquidators' statement of receipts and payments to 19 October 2009
20 Oct 2008 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Oct 2008 2.23B Result of meeting of creditors
17 Sep 2008 2.17B Statement of administrator's proposal
04 Aug 2008 287 Registered office changed on 04/08/2008 from bow enterprise park units 24-29 cranwell close london E3 3QY
01 Aug 2008 2.12B Appointment of an administrator
10 Jun 2008 363a Return made up to 30/05/08; full list of members
17 Apr 2008 287 Registered office changed on 17/04/2008 from sterling house langston road loughton essex IG10 3FA
16 Apr 2008 288b Appointment terminated secretary maureen lysons
17 Oct 2007 AA Total exemption small company accounts made up to 31 July 2006
20 Sep 2007 395 Particulars of mortgage/charge
02 Aug 2007 225 Accounting reference date extended from 31/07/07 to 31/01/08
28 Jul 2007 363s Return made up to 14/07/07; full list of members
02 Jul 2007 288a New secretary appointed
02 Jul 2007 288b Secretary resigned
27 Jun 2007 403a Declaration of satisfaction of mortgage/charge