About

Registered Number: 05990030
Date of Incorporation: 06/11/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: First Floor, 7 Pillory Street, Nantwich, Cheshire, CW5 5BZ

 

Having been setup in 2006, Chreative Consulting Ltd have registered office in Cheshire. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALWAY, Sarah Katherine 06 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GALWAY, Martin David 06 November 2006 01 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 October 2018
DS01 - Striking off application by a company 08 October 2018
PSC04 - N/A 12 July 2018
CS01 - N/A 12 July 2018
RT01 - Application for administrative restoration to the register 12 July 2018
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2018
GAZ1 - First notification of strike-off action in London Gazette 30 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 23 April 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 09 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 26 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
363a - Annual Return 08 December 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 15 November 2007
225 - Change of Accounting Reference Date 15 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
NEWINC - New incorporation documents 06 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.