THE CREATIVE EVENTS GROUP LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewFinal Gazette dissolved following liquidation

View Document

27/08/2527 August 2025 NewFinal Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

18/05/2418 May 2024 Liquidators' statement of receipts and payments to 2024-03-31

View Document

25/05/2325 May 2023 Liquidators' statement of receipts and payments to 2023-03-31

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM 107-109 TOWNGATE LEYLAND PR25 2LQ ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN LEYSHON

View Document

19/06/1919 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MOFFATT

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAWN LEYSHON / 22/02/2019

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 14/02/18 STATEMENT OF CAPITAL GBP 101

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR DAWN LEYSHON

View Document

07/11/187 November 2018 PREVEXT FROM 30/06/2018 TO 30/09/2018

View Document

07/11/187 November 2018 COMPANY NAME CHANGED CREATIVE BY AARON ROBERT LIMITED CERTIFICATE ISSUED ON 07/11/18

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM C/O C T JONES & CO SUITE 27 SANDPITS LANE ACCRINGTON ROAD BLACKBURN LANCS BB1 3NY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE JADE BARRETT / 02/04/2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE JADE MOFFATT / 02/04/2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 106 DUDDLE LANE WALTON-LE-DALE PRESTON PR5 4TA UNITED KINGDOM

View Document

18/06/1418 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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