- Company Overview for CREATIVE CRAFTS LIMITED (08264234)
- Filing history for CREATIVE CRAFTS LIMITED (08264234)
- People for CREATIVE CRAFTS LIMITED (08264234)
- More for CREATIVE CRAFTS LIMITED (08264234)
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
|
|
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
|
|
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
|
|
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 |