Advanced company searchLink opens in new window

CREATIVE CAR PARK BIDCO LTD

Company number 11074716

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2020 MR04 Satisfaction of charge 110747160004 in full
10 Mar 2020 MR04 Satisfaction of charge 110747160003 in full
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 DS01 Application to strike the company off the register
07 Feb 2020 SH20 Statement by Directors
07 Feb 2020 SH19 Statement of capital on 7 February 2020
  • GBP 0.01
07 Feb 2020 CAP-SS Solvency Statement dated 07/02/20
07 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c . dividend 07/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
07 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 February 2020
  • GBP 8,804.61
03 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
16 Aug 2019 AA Audit exemption subsidiary accounts made up to 31 March 2019
16 Aug 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/19
16 Aug 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/19
16 Aug 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/19
01 Aug 2019 AP01 Appointment of Mr Mostafa Ali as a director on 30 July 2019
17 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 8,804.6
01 Jun 2019 MR04 Satisfaction of charge 110747160001 in full
01 Jun 2019 MR04 Satisfaction of charge 110747160002 in full
15 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2019 MR01 Registration of charge 110747160004, created on 26 March 2019
04 Apr 2019 MR01 Registration of charge 110747160003, created on 26 March 2019
29 Mar 2019 TM01 Termination of appointment of Gary Wayne as a director on 22 March 2019
10 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018