- Company Overview for CREATIVE TRADE FINANCE LIMITED (09012284)
- Filing history for CREATIVE TRADE FINANCE LIMITED (09012284)
- People for CREATIVE TRADE FINANCE LIMITED (09012284)
- Charges for CREATIVE TRADE FINANCE LIMITED (09012284)
- Insolvency for CREATIVE TRADE FINANCE LIMITED (09012284)
- More for CREATIVE TRADE FINANCE LIMITED (09012284)
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) |
---|---|---|---|
12 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2024 | |
11 Apr 2023 | LIQ10 | Removal of liquidator by court order | |
11 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2023 | |
28 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 February 2022 | |
09 Jan 2022 | LIQ10 | Removal of liquidator by court order | |
18 Feb 2021 | AD01 | Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom to Stanmore House 64-68 64-68 Blackburn Street Manchester M26 2JS on 18 February 2021 | |
17 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2021 | LIQ02 | Statement of affairs | |
16 Dec 2020 | MR04 | Satisfaction of charge 090122840002 in full | |
06 Nov 2020 | TM01 | Termination of appointment of Samuel James Forshaw as a director on 4 November 2020 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Oct 2020 | TM02 | Termination of appointment of Josephine Ann Stanley-Milnes as a secretary on 30 September 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Vince Tovey as a director on 14 September 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with updates | |
31 Jan 2020 | PSC07 | Cessation of Creative Capital Limited as a person with significant control on 24 December 2019 | |
31 Jan 2020 | PSC02 | Notification of Creative Company Holdings Limited as a person with significant control on 24 December 2019 | |
15 Jan 2020 | MR04 | Satisfaction of charge 090122840001 in full | |
09 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2019 | MR01 | Registration of charge 090122840002, created on 24 December 2019 | |
19 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | SH08 | Change of share class name or designation | |
12 Jul 2019 | AP01 | Appointment of Mr Vince Tovey as a director on 12 July 2019 |