Download leads from Nexok and grow your business. Find out more

Creative Control Ltd

Documents

Total Documents32
Total Pages92

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off
17 November 2015First Gazette notice for voluntary strike-off
5 November 2015Application to strike the company off the register
12 August 2015Registered office address changed from 44 Telford Drive St. Helens Merseyside WA9 3GR to 20 20 Arnold Drive Corby Northamptonshire NN17 5FY on 12 August 2015
4 June 2015Total exemption small company accounts made up to 28 February 2015
17 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
25 March 2014Total exemption small company accounts made up to 28 February 2014
14 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 10
11 April 2013Total exemption small company accounts made up to 28 February 2013
24 September 2012Annual return made up to 13 September 2012 with a full list of shareholders
2 June 2012Total exemption small company accounts made up to 29 February 2012
18 December 2011Current accounting period shortened from 30 September 2012 to 29 February 2012
13 December 2011Total exemption small company accounts made up to 30 September 2011
10 October 2011Annual return made up to 13 September 2011 with a full list of shareholders
5 August 2011Total exemption small company accounts made up to 30 September 2010
10 October 2010Annual return made up to 13 September 2010 with a full list of shareholders
10 October 2010Director's details changed for Mr David Peter Hannah on 13 September 2010
30 June 2010Total exemption small company accounts made up to 30 September 2009
16 October 2009Total exemption small company accounts made up to 30 September 2008
15 October 2009Annual return made up to 13 September 2009 with a full list of shareholders
17 December 2008Return made up to 13/09/08; full list of members
13 March 2008Secretary appointed mrs josephine hannah
13 March 2008Ad 28/02/08\gbp si 10@1=10\gbp ic 2/12\
13 March 2008Director appointed mr david peter hannah
29 February 2008Registered office changed on 29/02/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
28 February 2008Appointment terminated director duport director LIMITED
27 February 2008Appointment terminated secretary duport secretary LIMITED
16 October 2007Accounts for a dormant company made up to 30 September 2007
13 September 2007Return made up to 13/09/07; full list of members
17 October 2006Accounts for a dormant company made up to 30 September 2006
22 September 2006Return made up to 13/09/06; full list of members
13 September 2005Incorporation
Sign up now to grow your client base. Plans & Pricing