Advanced company searchLink opens in new window

CREATIVE WARRIORS COMMUNITY INTEREST COMPANY

Company number 06344222

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 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2012 DS01 Application to strike the company off the register
08 Dec 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2011 AR01 Annual return made up to 15 August 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 1
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2010 AR01 Annual return made up to 15 August 2010 with full list of shareholders
21 Jul 2010 AA Accounts for a dormant company made up to 31 August 2009
04 Dec 2009 CICCON Change of name
04 Dec 2009 CERTNM Company name changed creative warriors LTD\certificate issued on 04/12/09
  • RES15 ‐ Change company name resolution on 2009-10-14
04 Dec 2009 CONNOT Change of name notice
02 Sep 2009 288a Director appointed mr charles malcolm fletcher
17 Aug 2009 363a Return made up to 15/08/09; full list of members
22 Jul 2009 287 Registered office changed on 22/07/2009 from c/o john boydell brabner holden solicitors 7-8 chapel street preston lancashire PR1 8AN
15 Jun 2009 AA Accounts made up to 31 August 2008
03 Mar 2009 363a Return made up to 15/08/08; full list of members
02 Sep 2008 288b Appointment Terminated Secretary harish sharma
02 Sep 2008 287 Registered office changed on 02/09/2008 from 27 hazelborough close birchwood warrington cheshire WA3 6UL united kingdom
29 Aug 2008 287 Registered office changed on 29/08/2008 from 40 gilderdale close birchwood warrington cheshire WA3 6TH
12 May 2008 288a Secretary appointed harish chander sharma
12 May 2008 288b Appointment Terminated Secretary david cottam
13 Nov 2007 288a New director appointed
13 Nov 2007 288a New secretary appointed
13 Nov 2007 287 Registered office changed on 13/11/07 from: c/o john boydell brabder holden solicitors 7-8 chapel street preston PR1 8AN