- Company Overview for CREATION SYSTEMS LIMITED (03823351)
- Filing history for CREATION SYSTEMS LIMITED (03823351)
- People for CREATION SYSTEMS LIMITED (03823351)
- Charges for CREATION SYSTEMS LIMITED (03823351)
- Insolvency for CREATION SYSTEMS LIMITED (03823351)
- More for CREATION SYSTEMS LIMITED (03823351)
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) |
---|---|---|---|
18 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Dec 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Nov 2018 | AD01 | Registered office address changed from Thorp Arch Grange Walton Road Thorp Arch Wetherby West Yorkshire LS23 7BA to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 16 November 2018 | |
13 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
13 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | LIQ01 | Declaration of solvency | |
15 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
11 May 2018 | MR04 | Satisfaction of charge 2 in full | |
11 May 2018 | MR04 | Satisfaction of charge 3 in full | |
11 May 2018 | MR04 | Satisfaction of charge 4 in full | |
10 May 2018 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
15 Aug 2017 | PSC01 | Notification of Glenn Maud as a person with significant control on 12 August 2016 | |
10 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
09 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
11 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | TM01 | Termination of appointment of Glenn Maud as a director on 6 March 2014 | |
14 Aug 2014 | AP03 | Appointment of Mr David Newett as a secretary on 6 March 2014 | |
13 Aug 2014 | TM02 | Termination of appointment of Glenn Maud as a secretary on 6 March 2014 | |
04 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|