CREATIVE RESOURCE GROUP LIMITED
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
17/12/2417 December 2024 | Final Gazette dissolved via voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | First Gazette notice for voluntary strike-off |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-05-31 |
24/09/2424 September 2024 | Application to strike the company off the register |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
04/04/244 April 2024 | Confirmation statement made on 2024-03-09 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-03-09 with updates |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
29/05/2129 May 2021 | CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES |
08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM 3 KINGS COURT LITTLE KING STREET BRISTOL BS1 4HW |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/03/1621 March 2016 | Annual return made up to 9 March 2016 with full list of shareholders |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
12/03/1512 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
21/03/1421 March 2014 | Annual return made up to 9 March 2014 with full list of shareholders |
10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
11/03/1311 March 2013 | Annual return made up to 9 March 2013 with full list of shareholders |
23/08/1223 August 2012 | 31/05/12 TOTAL EXEMPTION FULL |
14/03/1214 March 2012 | Annual return made up to 9 March 2012 with full list of shareholders |
27/02/1227 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
06/04/116 April 2011 | Annual return made up to 9 March 2011 with full list of shareholders |
22/02/1122 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARVEY WILLIAM ALAN WHITEHEAD / 09/03/2010 |
19/04/1019 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
21/07/0921 July 2009 | 31/05/09 TOTAL EXEMPTION FULL |
26/03/0926 March 2009 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICHARD HOLLOWAY LOGGED FORM |
23/03/0923 March 2009 | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
24/10/0824 October 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RICHARD HOLLOWAY LOGGED FORM |
24/04/0824 April 2008 | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
16/04/0716 April 2007 | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
05/06/065 June 2006 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/05/06 |
31/03/0631 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/03/0631 March 2006 | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
06/05/056 May 2005 | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/08/05 |
10/06/0410 June 2004 | COMPANY NAME CHANGED TIMEFOLDER LIMITED CERTIFICATE ISSUED ON 10/06/04 |
26/03/0426 March 2004 | NEW DIRECTOR APPOINTED |
26/03/0426 March 2004 | NEW SECRETARY APPOINTED |
26/03/0426 March 2004 | DIRECTOR RESIGNED |
26/03/0426 March 2004 | REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
26/03/0426 March 2004 | SECRETARY RESIGNED |
09/03/049 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company