- Company Overview for CREATIVE ARTS AND MEDIA LIMITED (08193262)
- Filing history for CREATIVE ARTS AND MEDIA LIMITED (08193262)
- People for CREATIVE ARTS AND MEDIA LIMITED (08193262)
- Insolvency for CREATIVE ARTS AND MEDIA LIMITED (08193262)
- More for CREATIVE ARTS AND MEDIA LIMITED (08193262)
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 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2019 | |
22 Dec 2018 | AD01 | Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018 | |
26 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2018 | |
05 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2017 | |
11 Aug 2016 | AD01 | Registered office address changed from 25 Walton Road Shrewsbury SY3 7QJ to First Floor Block a Loversall Court Clayfields Tickhill Road Balby Doncaster South Yorkshire DN4 8QG on 11 August 2016 | |
06 Aug 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
04 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
30 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2015 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 May 2015 | CH01 | Director's details changed for Mr Adrian Patrick Monahan on 1 May 2015 | |
29 May 2015 | AD01 | Registered office address changed from Wightman Chambers 14a the Square Shrewsbury Shropshire SY1 1LH to 25 Walton Road Shrewsbury SY3 7QJ on 29 May 2015 | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
31 Oct 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off |