Advanced company searchLink opens in new window

CENTREPOINT CREATIVE LIMITED

Company number 02983570

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2015 DS01 Application to strike the company off the register
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 4,000
21 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 4,000
25 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jul 2013 TM01 Termination of appointment of Michael Haines as a director
10 Jul 2013 TM02 Termination of appointment of Michael Haines as a secretary
04 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 March 2013
21 Dec 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
20 Dec 2012 AD01 Registered office address changed from 12a Duke Street Sutton Coldfield West Midlands B72 1RJ on 20 December 2012
19 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
08 Dec 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
24 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Jan 2011 AR01 Annual return made up to 26 October 2010 with full list of shareholders
15 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
29 Mar 2010 TM01 Termination of appointment of David Goff as a director
05 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
05 Nov 2009 AD02 Register inspection address has been changed
05 Nov 2009 AD03 Register(s) moved to registered inspection location
05 Nov 2009 CH01 Director's details changed for Scott John Hansell on 5 November 2009
05 Nov 2009 CH01 Director's details changed for Mr Michael Edwin Haines on 5 November 2009
13 May 2009 AA Total exemption small company accounts made up to 31 October 2008
17 Dec 2008 363a Return made up to 26/10/08; full list of members