CREATE LIVERPOOL LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewLiquidators' statement of receipts and payments to 2025-05-31

View Document

20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor, Landmark, St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

04/07/244 July 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

12/07/2312 July 2023 Liquidators' statement of receipts and payments to 2023-05-31

View Document

03/05/223 May 2022 Removal of liquidator by court order

View Document

03/05/223 May 2022 Appointment of a voluntary liquidator

View Document

26/03/2226 March 2022 Insolvency filing

View Document

27/07/2127 July 2021 Liquidators' statement of receipts and payments to 2021-05-31

View Document

20/03/2020 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM C/O ROONEY ASSOCIATES 2ND FLOOR 19 CASTLE STREET LIVERPOOL MERSEYSIDE L2 4SX

View Document

28/06/1228 June 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

28/06/1228 June 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/06/1218 June 2012 REGISTERED OFFICE CHANGED ON 18/06/2012 FROM SPEKE HALL ROAD LIVERPOOL L24 9HA

View Document

13/06/1213 June 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/06/1213 June 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/06/1213 June 2012 STATEMENT OF AFFAIRS/4.19

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR ROBIN EDWARD ROBINSON

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR LESLEY BUDDEN

View Document

30/11/1130 November 2011 SECRETARY APPOINTED MRS SANDRA HARVEY

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW READE

View Document

28/09/1128 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DONOVAN

View Document

15/09/1115 September 2011 07/09/11 NO MEMBER LIST

View Document

03/08/113 August 2011 DIRECTOR APPOINTED ALAN JAMES UREN

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MR ANDREW FRANK READE

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY GREG WALKER

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE MARSH

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR JOSEPH WILLIAM CUMMINGS

View Document

29/12/1029 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

27/10/1027 October 2010 07/09/10 NO MEMBER LIST

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/104 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/02/108 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR JULIET STAPLES

View Document

04/11/094 November 2009 07/09/09 NO MEMBER LIST

View Document

27/01/0927 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

17/11/0817 November 2008 ANNUAL RETURN MADE UP TO 07/09/08

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 07/09/07

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALARIC SMITH / 19/03/2004

View Document

30/01/0830 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

15/02/0715 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 ANNUAL RETURN MADE UP TO 07/09/06

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 ANNUAL RETURN MADE UP TO 07/09/05

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

15/10/0415 October 2004 ANNUAL RETURN MADE UP TO 07/09/04

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

07/02/047 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 ANNUAL RETURN MADE UP TO 07/09/03

View Document

30/12/0230 December 2002 NEW SECRETARY APPOINTED

View Document

30/12/0230 December 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

30/12/0230 December 2002 DIRECTOR RESIGNED

View Document

30/12/0230 December 2002 SECRETARY RESIGNED

View Document

08/10/028 October 2002 ANNUAL RETURN MADE UP TO 07/09/02

View Document

02/10/012 October 2001 ANNUAL RETURN MADE UP TO 07/09/01

View Document

17/09/0117 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0027 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

15/09/0015 September 2000 ANNUAL RETURN MADE UP TO 07/09/00

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0011 January 2000 ALTERARTICLES28/09/99

View Document

11/01/0011 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/007 January 2000 COMPANY NAME CHANGED CREATE CHARITABLE TRUST LIMITED CERTIFICATE ISSUED ON 10/01/00

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/12/999 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/997 October 1999 ANNUAL RETURN MADE UP TO 07/09/99

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 ANNUAL RETURN MADE UP TO 07/09/98

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9715 September 1997 ANNUAL RETURN MADE UP TO 07/09/97

View Document

15/09/9715 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 ANNUAL RETURN MADE UP TO 07/09/96

View Document

25/09/9625 September 1996 DIRECTOR RESIGNED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 232B AIGBURTH ROAD LIVERPOOL L17 9PE

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 SECRETARY RESIGNED

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

20/11/9520 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/11/9514 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9514 November 1995 ALTER MEM AND ARTS 09/11/95

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

26/10/9526 October 1995 DIRECTOR RESIGNED

View Document

26/10/9526 October 1995 NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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