Advanced company searchLink opens in new window

CREATING INDEPENDENCE LIMITED

Company number 06147654

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
17 Dec 2012 DS01 Application to strike the company off the register
12 Sep 2012 AP01 Appointment of Mrs Claudia Claire Sykes as a director on 1 April 2012
01 May 2012 TM01 Termination of appointment of John Robert Bland as a director on 26 April 2012
12 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
21 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Aug 2011 TM01 Termination of appointment of Elisabet Sigurdardottir as a director
11 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Miss Rebecca Anne Hawking on 11 March 2011
20 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
16 Jul 2010 TM01 Termination of appointment of Charles Bicker as a director
12 May 2010 TM02 Termination of appointment of Helen Deeson as a secretary
12 May 2010 TM02 Termination of appointment of Helen Deeson as a secretary
31 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
12 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
07 Jul 2009 287 Registered office changed on 07/07/2009 from 33A joseph wilson industrial estate, whitstable kent CT5 3PS
19 Mar 2009 363a Return made up to 09/03/09; full list of members
18 Dec 2008 AA Accounts made up to 31 March 2008
13 Mar 2008 363a Return made up to 09/03/08; full list of members
13 Mar 2008 288c Secretary's Change of Particulars / helen deeson / 07/03/2008 / HouseName/Number was: , now: 4; Street was: 48 st marys road, now: whitstable road; Post Code was: ME13 8EH, now: ME13 8BD; Country was: , now: united kingdom
09 Mar 2007 NEWINC Incorporation