Advanced company searchLink opens in new window

CREATIVE LEAD FINDERS LTD

Company number 07008377

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)
04 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Nov 2015 4.68 Liquidators' statement of receipts and payments to 4 September 2015
06 Oct 2014 4.68 Liquidators' statement of receipts and payments to 4 September 2014
24 Sep 2013 AD01 Registered office address changed from Unit 9 Kings Court King Street Leyland PR25 2LE England on 24 September 2013
23 Sep 2013 4.20 Statement of affairs with form 4.19
23 Sep 2013 600 Appointment of a voluntary liquidator
23 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Jun 2013 AD01 Registered office address changed from Trafford Plaza Seymour Grove Manchester M16 0LD United Kingdom on 4 June 2013
19 May 2013 TM01 Termination of appointment of Craig Mcgeown as a director
19 May 2013 AP01 Appointment of Mr Murray Robertson Robb as a director
15 Mar 2013 TM01 Termination of appointment of George Joannou as a director
14 Mar 2013 AP01 Appointment of Mr Craig Mcgeown as a director
07 Feb 2013 CERTNM Company name changed christies luxury furniture LTD\certificate issued on 07/02/13
  • RES15 ‐ Change company name resolution on 2013-02-07
  • NM01 ‐ Change of name by resolution
19 Nov 2012 AA Accounts for a dormant company made up to 30 September 2012
19 Nov 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-11-19
  • GBP 1
19 Nov 2012 AD01 Registered office address changed from Kleinevangelou 368 Forest Road London E17 5JF on 19 November 2012
17 Aug 2012 SH01 Statement of capital following an allotment of shares on 15 August 2012
  • GBP 1,000
17 Aug 2012 AA Accounts for a dormant company made up to 30 September 2011
25 Nov 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
26 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
16 Nov 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
16 Nov 2010 AP01 Appointment of a director
16 Nov 2010 TM01 Termination of appointment of Peter Valaitis as a director
12 Nov 2010 AP01 Appointment of Mr George Joannou as a director