Advanced company searchLink opens in new window

KREATIVE DESIGN LIMITED

Company number 03789436

Filter by category

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)
31 Jan 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1
19 Jul 2010 CH01 Director's details changed for William Miles Walmsley on 2 October 2009
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
15 Jul 2009 363a Return made up to 15/06/09; full list of members
30 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
16 Sep 2008 363a Return made up to 15/06/08; full list of members
02 May 2008 AA Total exemption small company accounts made up to 30 June 2007
11 Jul 2007 363s Return made up to 15/06/07; no change of members
10 May 2007 AA Total exemption small company accounts made up to 30 June 2006
19 Jul 2006 363s Return made up to 15/06/06; full list of members
19 Jul 2006 363(288) Director's particulars changed
04 May 2006 AA Total exemption small company accounts made up to 30 June 2005
01 Aug 2005 363s Return made up to 15/06/05; full list of members
06 May 2005 AA Total exemption small company accounts made up to 30 June 2004
17 Jun 2004 363s Return made up to 15/06/04; full list of members
06 May 2004 AA Total exemption small company accounts made up to 30 June 2003
14 Jul 2003 363s Return made up to 15/06/03; full list of members
01 May 2003 AA Total exemption small company accounts made up to 30 June 2002
24 Jun 2002 363s Return made up to 15/06/02; full list of members
03 May 2002 AA Total exemption small company accounts made up to 30 June 2001
29 Aug 2001 287 Registered office changed on 29/08/01 from: jacksons ca trinity house, breightmet street bolton lancashire BL2 1BR
09 Aug 2001 363s Return made up to 15/06/01; full list of members