THE CREATIVE TREE LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/01/2412 January 2024 Liquidators' statement of receipts and payments to 2023-11-22

View Document

20/01/2320 January 2023 Liquidators' statement of receipts and payments to 2022-11-22

View Document

29/11/2129 November 2021 Statement of affairs

View Document

29/11/2129 November 2021 Registered office address changed from Marie House 5 Baker Street Weybridge Surrey KT13 8AE to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2021-11-29

View Document

29/11/2129 November 2021 Appointment of a voluntary liquidator

View Document

26/11/2126 November 2021 Resolutions

View Document

26/11/2126 November 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/04/209 April 2020 DIRECTOR APPOINTED MRS BELINDA GEERE

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOVAN ASHLEY CRUTCHFIELD

View Document

06/04/206 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDA JANE CRUTCHFIELD

View Document

03/04/203 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR CLAIRE TAYLOR

View Document

02/04/202 April 2020 CESSATION OF CLAIRE JEAN TAYLOR AS A PSC

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BELINDA GEERE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR DONOVAN ASHLEY CRUTCHFIELD

View Document

29/02/2029 February 2020 SECRETARY APPOINTED MR DONOVAN ASHLEY CRUTCHFIELD

View Document

29/02/2029 February 2020 29/02/20 STATEMENT OF CAPITAL GBP 500

View Document

29/02/2029 February 2020 DIRECTOR APPOINTED MRS LINDA JANE CRUTCHFIELD

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

03/07/193 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

28/09/1728 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

21/08/1221 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM MARIE HOUSE 25 BAKER STREET WEYBRIDGE SURREY KT13 8AE ENGLAND

View Document

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 5 BAKER STREET WEYBRIDGE SURREY KT13 8AE ENGLAND

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE JEAN TAYLOR / 03/07/2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM THE MARKETING WORKS 47 QUEENS ROAD WEYBRIDGE SURREY KT13 9UH ENGLAND

View Document

10/02/1210 February 2012 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

10/02/1210 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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