Advanced company searchLink opens in new window

C21 CREATIVE LIMITED

Company number 05683952

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 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 Mar 2012 4.68 Liquidators' statement of receipts and payments to 3 January 2012
09 Sep 2011 600 Appointment of a voluntary liquidator
09 Sep 2011 LIQ MISC OC Court order insolvency:- replacement of liquidator
09 Sep 2011 4.40 Notice of ceasing to act as a voluntary liquidator
09 Sep 2011 4.40 Notice of ceasing to act as a voluntary liquidator
20 Jan 2011 AD01 Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 20 January 2011
18 Jan 2011 600 Appointment of a voluntary liquidator
18 Jan 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-01-04
13 Jan 2011 4.20 Statement of affairs with form 4.19
18 Nov 2010 TM02 Termination of appointment of Catherine Hook as a secretary
13 Sep 2010 AD01 Registered office address changed from The Court House 9 Grafton Street Altrincham Cheshire WA14 1DU on 13 September 2010
03 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
Statement of capital on 2010-03-03
  • GBP 15,002
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
14 Apr 2009 363a Return made up to 23/01/09; full list of members
29 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Feb 2008 363a Return made up to 23/01/08; full list of members
26 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
30 Jan 2007 363a Return made up to 23/01/07; full list of members
21 Apr 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
11 Apr 2006 88(2)R Ad 31/03/06--------- £ si 15001@1=15001 £ ic 1/15002
11 Apr 2006 123 Nc inc already adjusted 30/03/06
11 Apr 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights