CREATIVE WARRIORS COMMUNITY INTEREST COMPANY

Albion House Albion House, Dukinfield, SK16 4LF, Cheshire, United Kingdom
StatusDISSOLVED
Company No.06344222
CategoryPrivate Limited Company
Incorporated15 Aug 2007
Age16 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution18 Sep 2012
Years11 years, 8 months, 15 days

SUMMARY

CREATIVE WARRIORS COMMUNITY INTEREST COMPANY is an dissolved private limited company with number 06344222. It was incorporated 16 years, 9 months, 19 days ago, on 15 August 2007 and it was dissolved 11 years, 8 months, 15 days ago, on 18 September 2012. The company address is Albion House Albion House, Dukinfield, SK16 4LF, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Sep 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 May 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 15 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-15

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 15 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change of name community interest company

Date: 04 Dec 2009

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed creative warriors LTD\certificate issued on 04/12/09

Documents

View document PDF

Change of name notice

Date: 04 Dec 2009

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr charles malcolm fletcher

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 22/07/2009 from c/o john boydell brabner holden solicitors 7-8 chapel street preston lancashire PR1 8AN

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/08/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary harish sharma

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 02/09/2008 from 27 hazelborough close birchwood warrington cheshire WA3 6UL united kingdom

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 29/08/2008 from 40 gilderdale close birchwood warrington cheshire WA3 6TH

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed harish chander sharma

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary david cottam

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 13/11/07 from: c/o john boydell brabder holden solicitors 7-8 chapel street preston PR1 8AN

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALASDAIR MORGAN LIMITED

CLOSE GATE FARM BUCKHOLES LANE,CHORLEY,PR6 8JL

Number:06061788
Status:ACTIVE
Category:Private Limited Company

AWE INSPECTION & CERTIFICATION LIMITED

2 PATMANS YARD COTTAGES LOW ROAD,GRANTHAM,NG32 1DL

Number:09135531
Status:ACTIVE
Category:Private Limited Company

BONVALET FILMS LIMITED

7 ST. JOHNS ROAD,HARROW,HA1 2EY

Number:10729085
Status:ACTIVE
Category:Private Limited Company

CRAZYOLIVES LTD

2 CUPFIELDS AVENUE,TIPTON,DY4 0RF

Number:11941832
Status:ACTIVE
Category:Private Limited Company

HELPSTREET VILLAGES UK LTD

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:10131711
Status:ACTIVE
Category:Private Limited Company

QUICK DEAL PROPERTY'S LTD

PEEL HOUSE,ALTRINCHAM,WA14 2PX

Number:03590326
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source