- Company Overview for CARRICK CREATIVE LIMITED (11648984)
- Filing history for CARRICK CREATIVE LIMITED (11648984)
- People for CARRICK CREATIVE LIMITED (11648984)
- Insolvency for CARRICK CREATIVE LIMITED (11648984)
- More for CARRICK CREATIVE LIMITED (11648984)
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) |
---|---|---|---|
09 Feb 2024 | AD01 | Registered office address changed from 21 Gold Tops Newport NP20 4PG United Kingdom to Ground Floor 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 9 February 2024 | |
09 Feb 2024 | LIQ02 | Statement of affairs | |
09 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
24 Jun 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
25 Nov 2021 | PSC04 | Change of details for Colin Joseph Tapsfield as a person with significant control on 22 October 2021 | |
25 Nov 2021 | PSC04 | Change of details for Mrs. Judith Morgan as a person with significant control on 22 October 2021 | |
22 Oct 2021 | PSC04 | Change of details for Colin Joseph Tapsfield as a person with significant control on 22 October 2021 | |
22 Oct 2021 | PSC04 | Change of details for Mrs. Judith Morgan as a person with significant control on 22 October 2021 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
17 Jun 2020 | CH01 | Director's details changed for Mr. Colin Joseph Tapsfield on 14 May 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mrs. Judith Morgan on 14 May 2020 | |
17 Jun 2020 | CH03 | Secretary's details changed for Colin Joseph Tapsfield on 14 May 2020 | |
17 Jun 2020 | PSC04 | Change of details for Colin Joseph Tapsfield as a person with significant control on 14 May 2020 | |
17 Jun 2020 | PSC04 | Change of details for Mrs. Judith Morgan as a person with significant control on 14 May 2020 | |
30 May 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
11 Dec 2018 | PSC01 | Notification of Colin Joseph Tapsfield as a person with significant control on 31 October 2018 | |
11 Dec 2018 | PSC01 | Notification of Judith Morgan as a person with significant control on 31 October 2018 | |
11 Dec 2018 | PSC07 | Cessation of Famesolutions Limited as a person with significant control on 31 October 2018 |