- Company Overview for CREATIVE DEVELOPMENTS (MIDLANDS) LIMITED (05434302)
- Filing history for CREATIVE DEVELOPMENTS (MIDLANDS) LIMITED (05434302)
- People for CREATIVE DEVELOPMENTS (MIDLANDS) LIMITED (05434302)
- Charges for CREATIVE DEVELOPMENTS (MIDLANDS) LIMITED (05434302)
- Insolvency for CREATIVE DEVELOPMENTS (MIDLANDS) LIMITED (05434302)
- More for CREATIVE DEVELOPMENTS (MIDLANDS) LIMITED (05434302)
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) |
---|---|---|---|
08 Jan 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2009 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 May 2009 | 287 | Registered office changed on 12/05/2009 from breinton house breinton hereford herefordshire HR4 7PG | |
11 May 2009 | 4.70 | Declaration of solvency | |
11 May 2009 | 600 | Appointment of a voluntary liquidator | |
11 May 2009 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2008 | 288b | Appointment Terminated Director marlene mason | |
06 Nov 2008 | 288b | Appointment Terminated Director lucy preece | |
06 Nov 2008 | 288b | Appointment Terminated Director patricia churchward | |
06 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
06 Nov 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
16 Jul 2007 | 363s | Return made up to 25/04/07; full list of members | |
02 Mar 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
04 Oct 2006 | 225 | Accounting reference date extended from 30/04/06 to 30/06/06 | |
27 Jun 2006 | 363s | Return made up to 25/04/06; full list of members | |
02 Nov 2005 | 395 | Particulars of mortgage/charge | |
02 Nov 2005 | 395 | Particulars of mortgage/charge | |
26 Sep 2005 | 288a | New secretary appointed | |
26 Sep 2005 | 288b | Secretary resigned | |
26 Sep 2005 | 288a | New director appointed | |
26 Jul 2005 | 287 | Registered office changed on 26/07/05 from: 60 kings walk gloucester gloucestershire GL1 1LA | |
09 Jun 2005 | 395 | Particulars of mortgage/charge | |
02 Jun 2005 | 288a | New director appointed |