Advanced company searchLink opens in new window

CREATIVE HOSPITALITY PAYROLL LTD

Company number 09556645

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)
16 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 3 March 2022
31 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 3 March 2021
23 Mar 2020 LIQ02 Statement of affairs
11 Mar 2020 AD01 Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 10 st Helens Road Swansea SA1 4AW on 11 March 2020
10 Mar 2020 600 Appointment of a voluntary liquidator
10 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-04
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2019 TM01 Termination of appointment of Michael Glyn Jones-Griffiths as a director on 13 June 2019
14 Jun 2019 PSC07 Cessation of Bruno Alexandre Nunes as a person with significant control on 13 June 2019
14 Jun 2019 PSC01 Notification of Alexis Nunes as a person with significant control on 13 June 2019
14 Jun 2019 TM01 Termination of appointment of Bruno Alexandre Pereira Matos Nunes as a director on 13 June 2019
14 Jun 2019 AP01 Appointment of Mrs Alexis Nunes as a director on 13 June 2019
14 Jun 2019 AD01 Registered office address changed from 33-35 Uplands Crescent Uplands Swansea SA2 0NP Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 14 June 2019
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
19 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
21 Dec 2017 AP01 Appointment of Mr Michael Glyn Jones-Griffiths as a director on 21 December 2017
19 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
11 Oct 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
10 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
04 Oct 2016 AD01 Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 33-35 Uplands Crescent Uplands Swansea SA2 0NP on 4 October 2016