Advanced company searchLink opens in new window

CREATIVE ARTS AND MEDIA LIMITED

Company number 08193262

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-25
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
  • GBP 1
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