Advanced company searchLink opens in new window

CREATIVE COLOUR COATINGS LIMITED

Company number 05032291

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)
23 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 10 August 2017
19 Oct 2016 4.68 Liquidators' statement of receipts and payments to 10 August 2016
09 Sep 2015 AD01 Registered office address changed from Leonard Curtis 36 Park Row Leeds LS1 5JL to 6th Floor 36 Park Row Leeds LS1 5JL on 9 September 2015
25 Aug 2015 AD01 Registered office address changed from Albion Court 5 Albion Place Leeds LS1 6JL to 36 Park Row Leeds LS1 5JL on 25 August 2015
21 Aug 2015 4.20 Statement of affairs with form 4.19
21 Aug 2015 600 Appointment of a voluntary liquidator
21 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-11
30 Jul 2015 AD01 Registered office address changed from Lock Hill Mills Holmes Road Sowerby Bridge Halifax West Yorkshire HX6 3LF to Albion Court 5 Albion Place Leeds LS1 6JL on 30 July 2015
03 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
17 Oct 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 19 August 2013
  • GBP 10
17 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
27 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
07 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Lynne Carol Goodyear on 15 February 2010