Advanced company searchLink opens in new window

THEY.CREATE LTD

Company number 05969226

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)
27 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
26 Nov 2014 4.68 Liquidators' statement of receipts and payments to 18 September 2014
08 Oct 2013 AD01 Registered office address changed from 201 Dyke Road Hove East Sussex BN3 1TL on 8 October 2013
04 Oct 2013 4.20 Statement of affairs with form 4.19
04 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Oct 2013 600 Appointment of a voluntary liquidator
19 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
03 May 2013 AP01 Appointment of Sam Tolton as a director on 1 May 2013
09 Jan 2013 TM02 Termination of appointment of Paul Anthony Lance Sheffield as a secretary on 14 December 2012
09 Jan 2013 TM01 Termination of appointment of Jason Edwin Thomas as a director on 14 December 2012
09 Jan 2013 AP03 Appointment of Mrs Elizabeth Sheffield as a secretary on 14 December 2012
08 Jan 2013 AR01 Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2013-01-08
  • GBP 1,000
27 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
15 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
15 Nov 2011 CH01 Director's details changed for Jason Thomas on 1 October 2011
08 Nov 2011 SH01 Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1,000
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
03 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
16 Jul 2010 AD01 Registered office address changed from 1st Floor Redington Ct 69 Church Road Hove East Sussex BN3 2BB on 16 July 2010
04 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
04 Nov 2009 CH01 Director's details changed for Paul Anthony Lance Sheffield on 16 October 2009
04 Nov 2009 CH01 Director's details changed for Jason Thomas on 16 October 2009