Advanced company searchLink opens in new window

CREATIVE CRAFTS LIMITED

Company number 08264234

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2021 DS01 Application to strike the company off the register
10 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
18 Aug 2020 AD01 Registered office address changed from Pelican House 119C Eastbank Street Southport PR8 1DQ England to 6-8 Botanic Road Southport PR9 7NG on 18 August 2020
17 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
28 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
17 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
30 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
06 Mar 2018 AA Accounts for a dormant company made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
13 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
13 Jul 2017 AD01 Registered office address changed from 6-8 Botanic Road Churchtown Southport Merseyside PR9 7NG to Pelican House 119C Eastbank Street Southport PR8 1DQ on 13 July 2017
10 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
27 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
26 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
30 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
20 Jun 2014 AA Accounts for a dormant company made up to 31 October 2013
13 Dec 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1
13 Dec 2013 AP01 Appointment of Mr Peter James Wood as a director
13 Dec 2013 TM01 Termination of appointment of Sandra Mather as a director
13 Dec 2013 TM01 Termination of appointment of Kenneth Mather as a director
19 Nov 2013 AD01 Registered office address changed from Primrose Cottage Howards Lane Eccleston St. Helens Merseyside WA10 5QD United Kingdom on 19 November 2013
23 Oct 2012 NEWINC Incorporation