Advanced company searchLink opens in new window

DINKUM CREATIVE LIMITED

Company number 11931174

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)
20 May 2024 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 5 January 2023
10 Jan 2022 AD01 Registered office address changed from Manor Farm Cottage Great Barugh Malton North Yorkshire YO17 6UZ England to 10 st Helens Road Swansea SA1 4AW on 10 January 2022
10 Jan 2022 LIQ02 Statement of affairs
10 Jan 2022 600 Appointment of a voluntary liquidator
10 Jan 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-01-06
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
24 Aug 2021 AA Micro company accounts made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 30 April 2020
08 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-05
16 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
20 Jan 2020 PSC07 Cessation of Roy Paul Milner as a person with significant control on 19 July 2019
20 Jan 2020 PSC07 Cessation of Keith Matthews as a person with significant control on 19 July 2019
31 Jul 2019 AD01 Registered office address changed from Unit 4C Bridge Industrial Estate Mill Street East Dewsbury WF12 9BQ England to Manor Farm Cottage Great Barugh Malton North Yorkshire YO17 6UZ on 31 July 2019
31 Jul 2019 MR01 Registration of charge 119311740001, created on 31 July 2019
20 Jul 2019 TM01 Termination of appointment of Roy Paul Milner as a director on 19 July 2019
20 Jul 2019 TM01 Termination of appointment of Keith Matthews as a director on 19 July 2019
08 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-08
  • GBP 6