About

Registered Number: 02983570
Date of Incorporation: 26/10/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: 88 Hill Village Road, Sutton Coldfield, West Midlands, B75 5BE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 22 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.