Advanced company searchLink opens in new window

PUBLIC CREATIVE LIMITED

Company number 05104533

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 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Co strike off 02/04/2019
23 Apr 2019 DS01 Application to strike the company off the register
07 Mar 2019 TM02 Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019
07 Mar 2019 AP03 Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
11 Jul 2018 PSC07 Cessation of Psona Limited as a person with significant control on 10 July 2018
11 Jul 2018 PSC02 Notification of Psona Group Limited as a person with significant control on 10 July 2018
05 Dec 2017 AP01 Appointment of Mr Steven Clive Rawlins as a director on 4 December 2017
05 Dec 2017 TM01 Termination of appointment of Mark Anthony Stoner as a director on 4 December 2017
29 Sep 2017 AA Full accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
01 Feb 2016 TM01 Termination of appointment of David Rushton as a director on 31 January 2016
01 Feb 2016 TM01 Termination of appointment of Nigel Guy Howes as a director on 31 January 2016
21 Sep 2015 AA Full accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
22 Jul 2015 AUD Auditor's resignation
16 Sep 2014 AP01 Appointment of Mr Mark Anthony Stoner as a director on 16 September 2014
21 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
18 Aug 2014 CH03 Secretary's details changed for Sarah Louise Caddy on 15 August 2014
16 Aug 2014 CH01 Director's details changed for Mr Nigel Guy Howes on 15 August 2014