Official company information
Official company website with more information about products, services, and contact details.
Company profile and description
Business category and classification details
Industry Classification
Company officers and directors
Detailed company information and status
Key contacts and leadership
Name & Position | Contact Number | Fax Number | |
---|---|---|---|
Request For Information FreeWe will attempt to gather this information through our sources Current requests: 0 |
Documents filed with Companies Office 25 documents
Date | Document Information | View |
---|---|---|
06 Nov 2024 |
Liquidators' statement of receipts and payments
Liquidators' statement of receipts and payments to 1 September 2024
16 page document
|
View |
09 Nov 2023 |
Liquidators' statement of receipts and payments
Liquidators' statement of receipts and payments to 1 September 2023
14 page document
|
View |
01 Nov 2022 |
Liquidators' statement of receipts and payments
Liquidators' statement of receipts and payments to 1 September 2022
14 page document
|
View |
14 Sep 2021 |
Registered office address changed
Registered office address changed from 9 Harrison Close Hutton Brentwood CM13 1LP England to Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 14 September 2021
2 page document
|
View |
14 Sep 2021 |
Appointment of a voluntary liquidator
Appointment of a voluntary liquidator
3 page document
|
View |
14 Sep 2021 |
Extraordinary resolution to wind up
Resolutions
LRESEX ‐ Extraordinary resolution to wind up on 2021-09-02 |
View |
14 Sep 2021 |
Statement of affairs
Statement of affairs
9 page document
|
View |
23 Jun 2021 |
Compulsory strike-off action has been suspended
Compulsory strike-off action has been suspended
|
View |
15 Jun 2021 |
First Gazette
First Gazette notice for compulsory strike-off
|
View |
25 Jun 2020 |
Confirmation statement
Confirmation statement made on 25 June 2020 with updates
4 page document
|
View |
25 Jun 2020 |
Change
Change of details for Mr Steven Carr as a person with significant control on 12 June 2020
2 page document
|
View |
25 Jun 2020 |
Cessation
Cessation of Jeffrey Carr as a person with significant control on 12 June 2020
|
View |
25 Jun 2020 |
Termination of appointment
Termination of appointment of Jeffrey Carr as a director on 12 June 2020
|
View |
24 Mar 2020 |
Confirmation statement
Confirmation statement made on 11 March 2020 with no updates
3 page document
|
View |
24 Dec 2019 |
Micro company accounts
Micro company accounts made up to 31 March 2019
2 page document
|
View |
21 Mar 2019 |
Confirmation statement
Confirmation statement made on 11 March 2019 with no updates
3 page document
|
View |
27 Dec 2018 |
Micro company accounts
Micro company accounts made up to 31 March 2018
2 page document
|
View |
13 Apr 2018 |
Confirmation statement
Confirmation statement made on 11 March 2018 with no updates
3 page document
|
View |
22 Dec 2017 |
Micro company accounts
Micro company accounts made up to 31 March 2017
3 page document
|
View |
23 Mar 2017 |
Confirmation statement
Confirmation statement made on 11 March 2017 with updates
6 page document
|
View |
29 Dec 2016 |
Registered office address changed
Registered office address changed from 118 Collier Row Road Romford Essex RM5 2BB to 9 Harrison Close Hutton Brentwood CM13 1LP on 29 December 2016
|
View |
29 Dec 2016 |
Total exemption small company accounts
Total exemption small company accounts made up to 31 March 2016
3 page document
|
View |
16 Mar 2016 |
Annual return
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16 GBP 100
5 page document
|
View |
02 Oct 2015 |
Total exemption full accounts
Total exemption full accounts made up to 31 March 2015
8 page document
|
View |
11 Mar 2015 |
Annual return
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11 GBP 100
5 page document
|
View |
Companies in the same industry or category
Recent media coverage and press mentions
No recent news articles found for CREATIVE AWARDS LIMITED