CREATIVE AUTOMATION LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Satisfaction of charge 064560040001 in full

View Document

27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-03-28

View Document

20/05/2420 May 2024 Liquidators' statement of receipts and payments to 2024-03-28

View Document

22/05/2322 May 2023 Liquidators' statement of receipts and payments to 2023-03-28

View Document

07/04/227 April 2022 Statement of affairs

View Document

07/04/227 April 2022 Resolutions

View Document

07/04/227 April 2022 Appointment of a voluntary liquidator

View Document

07/04/227 April 2022 Resolutions

View Document

04/04/224 April 2022 Registered office address changed from Unit 10 Avro Business Park Mosquito Way Christchurch Dorset BH23 4FN United Kingdom to Unit F10 Mills House Mills Way Amesbury Wiltshire SP4 7RX on 2022-04-04

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Compulsory strike-off action has been discontinued

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

13/09/2013 September 2020 COMPANY NAME CHANGED GORMAN DYNAMICS LIMITED CERTIFICATE ISSUED ON 13/09/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 COMPANY NAME CHANGED CREATIVE AUTOMATION LIMITED CERTIFICATE ISSUED ON 05/04/19

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 819 CHRISTCHURCH ROAD BOURNEMOUTH BH7 6AP

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/04/1627 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064560040001

View Document

18/12/1518 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/12/1430 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/12/1221 December 2012 Annual return made up to 18 December 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/12/1130 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE GORMAN / 09/09/2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN JANE GORMAN / 09/09/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES GORMAN / 09/09/2010

View Document

24/08/1024 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

24/08/1024 August 2010 SAIL ADDRESS CREATED

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 801A CHRISTCHURCH ROAD BOURNEMOUTH BH7 6AP

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0931 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JANE GORMAN / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GORMAN / 31/12/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 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