Founded in 1994, Centrepoint Creative Ltd have registered office in Sutton Coldfield in West Midlands, it's status is listed as "Dissolved". Centrepoint Creative Ltd has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAINES, Michael Edwin | 01 November 2008 | 01 October 2012 | 1 |
HEELER, John Frederick | 01 May 1996 | 11 October 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 12 January 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 29 September 2015 | |
DS01 - Striking off application by a company | 16 September 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 12 December 2014 | |
AR01 - Annual Return | 21 November 2013 | |
AA - Annual Accounts | 25 October 2013 | |
TM01 - Termination of appointment of director | 10 July 2013 | |
TM02 - Termination of appointment of secretary | 10 July 2013 | |
AA01 - Change of accounting reference date | 04 July 2013 | |
AR01 - Annual Return | 21 December 2012 | |
AD01 - Change of registered office address | 20 December 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 08 December 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 15 July 2010 | |
TM01 - Termination of appointment of director | 29 March 2010 | |
AR01 - Annual Return | 05 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 17 December 2008 | |
288a - Notice of appointment of directors or secretaries | 11 November 2008 | |
AA - Annual Accounts | 01 September 2008 | |
363s - Annual Return | 28 January 2008 | |
395 - Particulars of a mortgage or charge | 02 November 2007 | |
288a - Notice of appointment of directors or secretaries | 23 May 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363s - Annual Return | 28 December 2006 | |
AA - Annual Accounts | 17 August 2006 | |
363s - Annual Return | 28 October 2005 | |
RESOLUTIONS - N/A | 16 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2005 | |
123 - Notice of increase in nominal capital | 16 May 2005 | |
AA - Annual Accounts | 18 April 2005 | |
363s - Annual Return | 21 October 2004 | |
AA - Annual Accounts | 23 June 2004 | |
288b - Notice of resignation of directors or secretaries | 14 April 2004 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 12 August 2003 | |
288a - Notice of appointment of directors or secretaries | 10 March 2003 | |
363s - Annual Return | 26 January 2003 | |
288b - Notice of resignation of directors or secretaries | 10 December 2002 | |
288b - Notice of resignation of directors or secretaries | 10 December 2002 | |
288a - Notice of appointment of directors or secretaries | 10 December 2002 | |
AA - Annual Accounts | 06 November 2002 | |
363s - Annual Return | 08 January 2002 | |
AA - Annual Accounts | 12 July 2001 | |
363s - Annual Return | 21 November 2000 | |
RESOLUTIONS - N/A | 12 July 2000 | |
RESOLUTIONS - N/A | 12 July 2000 | |
AA - Annual Accounts | 12 July 2000 | |
363s - Annual Return | 26 November 1999 | |
AA - Annual Accounts | 25 August 1999 | |
363s - Annual Return | 25 November 1998 | |
AA - Annual Accounts | 27 July 1998 | |
363b - Annual Return | 29 December 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 December 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 December 1997 | |
288a - Notice of appointment of directors or secretaries | 04 December 1997 | |
AUD - Auditor's letter of resignation | 22 September 1997 | |
288b - Notice of resignation of directors or secretaries | 03 September 1997 | |
AA - Annual Accounts | 08 August 1997 | |
363s - Annual Return | 02 December 1996 | |
288 - N/A | 16 August 1996 | |
288 - N/A | 22 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 1996 | |
RESOLUTIONS - N/A | 16 May 1996 | |
RESOLUTIONS - N/A | 16 May 1996 | |
AA - Annual Accounts | 20 March 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 19 December 1995 | |
RESOLUTIONS - N/A | 06 December 1995 | |
288 - N/A | 06 December 1995 | |
288 - N/A | 06 December 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 1995 | |
123 - Notice of increase in nominal capital | 06 December 1995 | |
363s - Annual Return | 14 November 1995 | |
RESOLUTIONS - N/A | 25 April 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 April 1995 | |
287 - Change in situation or address of Registered Office | 25 April 1995 | |
288 - N/A | 28 February 1995 | |
288 - N/A | 01 February 1995 | |
288 - N/A | 01 February 1995 | |
288 - N/A | 01 February 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 February 1995 | |
CERTNM - Change of name certificate | 03 January 1995 | |
NEWINC - New incorporation documents | 26 October 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 October 2007 | Outstanding |
N/A |