- Company Overview for CREATIVE DIRECTION MARKETING LIMITED (08587025)
- Filing history for CREATIVE DIRECTION MARKETING LIMITED (08587025)
- People for CREATIVE DIRECTION MARKETING LIMITED (08587025)
- Insolvency for CREATIVE DIRECTION MARKETING LIMITED (08587025)
- More for CREATIVE DIRECTION MARKETING LIMITED (08587025)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2019 | |
07 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from Francis Clark Llp Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Centenary House Peninsula Rydon Lane Exeter EX2 7XE on 20 April 2018 | |
05 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 August 2017 | |
27 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Sep 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Sep 2016 | AD01 | Registered office address changed from 1a Parliament Street Crediton Devon EX17 2AW to Francis Clark Llp Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD on 14 September 2016 | |
12 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | CH01 | Director's details changed for Mr David Paul Major on 17 July 2014 | |
16 Jul 2014 | AD01 | Registered office address changed from 21 New Walk Leicester LE1 6TE United Kingdom to 1a Parliament Street Crediton Devon EX17 2AW on 16 July 2014 | |
27 Jun 2013 | NEWINC |
Incorporation
|