- Company Overview for CREATIVE SOLES LIMITED (06984348)
- Filing history for CREATIVE SOLES LIMITED (06984348)
- People for CREATIVE SOLES LIMITED (06984348)
- Charges for CREATIVE SOLES LIMITED (06984348)
- Insolvency for CREATIVE SOLES LIMITED (06984348)
- More for CREATIVE SOLES LIMITED (06984348)
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
|
|
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
|
|
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
|
|
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
|
|
18 Aug 2009 | 225 | Accounting reference date extended from 31/08/2010 to 31/12/2010 | |
07 Aug 2009 | NEWINC | Incorporation |