Advanced company searchLink opens in new window

CREATIVE TRADE FINANCE LIMITED

Company number 09012284

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-04
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
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2019 MR01 Registration of charge 090122840002, created on 24 December 2019
19 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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