Advanced company searchLink opens in new window

CREATIVE CONCEPTS & INTERIORS LIMITED

Company number 06413245

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-23
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
  • GBP 100
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