Advanced company searchLink opens in new window

04793508 LTD

Company number 04793508

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 Oct 2011 AA Accounts for a dormant company made up to 30 June 2011
26 Sep 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Patricia Anne Blayney on 1 June 2011
12 Sep 2011 AP03 Appointment of Mr David Alexander Hole as a secretary
12 Sep 2011 AD01 Registered office address changed from 43 Coniscliffe Road Darlington DL3 7EH on 12 September 2011
12 Sep 2011 CERTNM Company name changed creative finance LIMITED\certificate issued on 12/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
09 Sep 2011 SH01 Statement of capital following an allotment of shares on 9 September 2011
  • GBP 2
09 Sep 2011 TM02 Termination of appointment of Mark Blayney as a secretary
09 Sep 2011 AP01 Appointment of Mr David Alexander Hole as a director
09 Sep 2011 TM01 Termination of appointment of Patricia Blayney as a director
22 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
14 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
16 Sep 2009 AA Accounts for a dormant company made up to 30 June 2009
25 Jun 2009 363a Return made up to 10/06/09; full list of members
14 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
18 Jun 2008 363a Return made up to 10/06/08; full list of members
18 Sep 2007 AA Accounts for a dormant company made up to 30 June 2007
23 Jul 2007 363s Return made up to 10/06/07; no change of members
07 Dec 2006 AA Accounts for a dormant company made up to 30 June 2006
19 Sep 2006 288c Director's particulars changed
19 Sep 2006 288c Secretary's particulars changed;director's particulars changed
28 Jul 2006 287 Registered office changed on 28/07/06 from: the old sunday school bridge end, frosterley county durham DL13 2SN
15 Jun 2006 363a Return made up to 10/06/06; full list of members
06 Mar 2006 AA Accounts for a dormant company made up to 30 June 2005
20 Jun 2005 363s Return made up to 10/06/05; full list of members