Advanced company searchLink opens in new window

CREATIVE SOLES LIMITED

Company number 06984348

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)
20 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jul 2014 4.68 Liquidators' statement of receipts and payments to 30 May 2014
10 Jul 2013 4.68 Liquidators' statement of receipts and payments to 30 May 2013
07 Jun 2012 4.20 Statement of affairs with form 4.19
07 Jun 2012 600 Appointment of a voluntary liquidator
18 May 2012 AD01 Registered office address changed from 107 Telsen Centre 55 Thomas Street Birmingham West Midlands B6 4TN United Kingdom on 18 May 2012
02 May 2012 TM02 Termination of appointment of Joanne Watkin as a secretary
03 Apr 2012 TM01 Termination of appointment of Rex Bird as a director
08 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
Statement of capital on 2011-09-02
  • GBP 200
02 Sep 2011 TM02 Termination of appointment of Jonathan Chadwick as a secretary
24 Aug 2011 AP03 Appointment of Ms Joanne Louise Watkin as a secretary
24 Aug 2011 TM02 Termination of appointment of Jonathan Chadwick as a secretary
03 May 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Adam Duffy on 1 August 2010
25 Jun 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2010 AP01 Appointment of Rex Anthony Bird as a director
25 Jun 2010 SH01 Statement of capital following an allotment of shares on 9 June 2010
  • GBP 200
25 Jun 2010 AP03 Appointment of Jonathan Ross Chadwick as a secretary
25 Jun 2010 SH01 Statement of capital following an allotment of shares on 9 June 2010
  • GBP 160
18 Aug 2009 225 Accounting reference date extended from 31/08/2010 to 31/12/2010
07 Aug 2009 NEWINC Incorporation