Advanced company searchLink opens in new window

CREATIVE LAND (GB) LIMITED

Company number 07864248

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2019 DS01 Application to strike the company off the register
10 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
13 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
19 Dec 2017 CH01 Director's details changed for Mr George Gosling on 19 December 2017
19 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
14 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
07 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
07 Dec 2015 CH01 Director's details changed for Mr Ross Nicholas Wilkins on 5 December 2015
07 Dec 2015 CH01 Director's details changed for Mr George Gosling on 30 October 2015
21 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
12 Dec 2014 CH01 Director's details changed for Mr George Gosling on 1 August 2014
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Jan 2014 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
24 Jan 2014 AD01 Registered office address changed from Unit 3 Bursledon House Station Road New Milton Hampshire BH25 6HS on 24 January 2014
08 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
17 Oct 2012 AP01 Appointment of Ross Nicholas Wilkins as a director
11 Oct 2012 AD01 Registered office address changed from 6 Wyndham Close Walkford Christchurch BH23 5QX England on 11 October 2012
29 Nov 2011 NEWINC Incorporation