Advanced company searchLink opens in new window

CREATIVE SPACES WEST YORKSHIRE LIMITED

Company number 08495856

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 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2017 DS01 Application to strike the company off the register
27 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
24 Dec 2015 AD02 Register inspection address has been changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG England to Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG
24 Dec 2015 AD03 Register(s) moved to registered inspection location Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG
24 Dec 2015 AD01 Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG England to The Shrubbery 3 Fortis Way Salendine Nook Huddersfield West Yorkshire HD3 3WW on 24 December 2015
24 Dec 2015 CH01 Director's details changed for Ms Sarah Louise Uttley on 25 October 2015
24 Dec 2015 CH01 Director's details changed for Ms Sarah Louise Uttley on 25 October 2015
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Aug 2015 AD01 Registered office address changed from 41 School Street Greetland Halifax West Yorkshire HX4 8JB to Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG on 7 August 2015
07 Aug 2015 AD04 Register(s) moved to registered office address Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG
10 Jul 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 1
10 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Oct 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
19 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
19 May 2014 AD03 Register(s) moved to registered inspection location
19 May 2014 AD02 Register inspection address has been changed
16 May 2014 CH01 Director's details changed for Ms Sarah Louise Uttley on 19 April 2014
01 Nov 2013 CERTNM Company name changed creative spaces (uk) LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-10-15
01 Nov 2013 CONNOT Change of name notice
19 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted