CREATIVE WORKSHOP (MACCLESFIELD) LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 Application to strike the company off the register

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Registered office address changed from Fernbank House Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XA to 11 King Edward Street Macclesfield SK10 1AQ on 2021-08-02

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

08/07/218 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

07/03/197 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARTERBENCH PRODUCT DEVELOPMENT LIMITED

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/03/1730 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1615 September 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT KAY

View Document

20/07/1520 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/09/1415 September 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/09/139 September 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/09/1210 September 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK DAIYAN

View Document

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/07/1111 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED MR FRANK IMRAN DAIYAN

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/07/081 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KAY / 01/07/2004

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/08/0623 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

29/06/0129 June 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/07/9511 July 1995 REGISTERED OFFICE CHANGED ON 11/07/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

17/08/9417 August 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

28/06/9328 June 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

29/04/9329 April 1993 AUDITOR'S RESIGNATION

View Document

04/04/934 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 SECRETARY RESIGNED

View Document

25/03/9325 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: MAYFLOWER HOUSE 8 HIGH STREET EGHAM SURREY TW20 9EA

View Document

24/03/9324 March 1993 AUDITOR'S RESIGNATION

View Document

31/12/9231 December 1992 DIRECTOR RESIGNED

View Document

31/12/9231 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/9231 December 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/07/9111 July 1991 RETURN MADE UP TO 26/06/91; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/10/9010 October 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ALTER MEM AND ARTS 30/01/90

View Document

20/12/8920 December 1989 NEW DIRECTOR APPOINTED

View Document

06/10/896 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/896 October 1989 REGISTERED OFFICE CHANGED ON 06/10/89 FROM: LUMB MILL DROYLESDON MANCHESTER M35 7LD

View Document

02/08/892 August 1989 REGISTERED OFFICE CHANGED ON 02/08/89 FROM: CARTERBENCH HOUSE CLARENCE ROAD BOLLINGTON MACCLESFIELD CHESHIRE SK10 5JZ

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/07/8918 July 1989 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

15/06/8815 June 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

06/06/886 June 1988 AUDITOR'S RESIGNATION

View Document

11/04/8811 April 1988 RETURN MADE UP TO 20/01/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/8821 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/8713 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

07/03/877 March 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

22/05/8622 May 1986 RETURN MADE UP TO 30/06/85; FULL LIST OF MEMBERS

View Document

15/10/8215 October 1982 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