- Company Overview for CREATIVE CONCEPTS & INTERIORS LIMITED (06413245)
- Filing history for CREATIVE CONCEPTS & INTERIORS LIMITED (06413245)
- People for CREATIVE CONCEPTS & INTERIORS LIMITED (06413245)
- Charges for CREATIVE CONCEPTS & INTERIORS LIMITED (06413245)
- Insolvency for CREATIVE CONCEPTS & INTERIORS LIMITED (06413245)
- More for CREATIVE CONCEPTS & INTERIORS LIMITED (06413245)
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) |
---|---|---|---|
06 Sep 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 April 2011 | |
04 May 2010 | 4.20 | Statement of affairs with form 4.19 | |
04 May 2010 | 600 | Appointment of a voluntary liquidator | |
04 May 2010 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2010 | AD01 | Registered office address changed from White Hart House, Silwood Road Ascot Berks SL5 0PY on 13 April 2010 | |
28 Jan 2010 | AR01 |
Annual return made up to 30 October 2009 with full list of shareholders
Statement of capital on 2010-01-28
|
|
28 Jan 2010 | CH03 | Secretary's details changed for Jade Louise Evans on 31 October 2009 | |
28 Jan 2010 | CH01 | Director's details changed for Dean Edward Evans on 31 October 2009 | |
27 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jun 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
26 Mar 2009 | 363a | Return made up to 31/10/08; full list of members | |
26 Mar 2009 | 88(2) | Ad 31/10/08 gbp si 99@1=99 gbp ic 1/100 | |
08 Nov 2007 | 288a | New director appointed | |
08 Nov 2007 | 288a | New secretary appointed | |
08 Nov 2007 | 288b | Director resigned | |
08 Nov 2007 | 288b | Secretary resigned | |
30 Oct 2007 | NEWINC | Incorporation |