Creative Architectural Mouldings Ltd was founded on 28 January 2009 with its registered office in London, it has a status of "Dissolved". The companies directors are listed as Banbury, Avis, Goodlad, Louise Anne at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANBURY, Avis | 01 April 2010 | - | 1 |
GOODLAD, Louise Anne | 28 January 2009 | 31 March 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 October 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 20 July 2016 | |
AD01 - Change of registered office address | 02 November 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2015 | |
AD01 - Change of registered office address | 22 July 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 July 2014 | |
LIQ MISC OC - N/A | 17 July 2014 | |
CH01 - Change of particulars for director | 02 May 2013 | |
CH03 - Change of particulars for secretary | 02 May 2013 | |
RESOLUTIONS - N/A | 18 April 2013 | |
AD01 - Change of registered office address | 18 April 2013 | |
4.20 - N/A | 18 April 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 April 2013 | |
AA - Annual Accounts | 07 January 2013 | |
TM01 - Termination of appointment of director | 06 December 2012 | |
AP01 - Appointment of director | 06 December 2012 | |
TM01 - Termination of appointment of director | 21 November 2012 | |
AR01 - Annual Return | 16 February 2012 | |
MG01 - Particulars of a mortgage or charge | 17 January 2012 | |
AA - Annual Accounts | 24 October 2011 | |
AR01 - Annual Return | 12 April 2011 | |
CERTNM - Change of name certificate | 24 January 2011 | |
CONNOT - N/A | 24 January 2011 | |
AA - Annual Accounts | 22 October 2010 | |
AP03 - Appointment of secretary | 30 April 2010 | |
AR01 - Annual Return | 21 April 2010 | |
AP01 - Appointment of director | 14 April 2010 | |
TM02 - Termination of appointment of secretary | 14 April 2010 | |
AD01 - Change of registered office address | 14 April 2010 | |
AA01 - Change of accounting reference date | 26 March 2010 | |
NEWINC - New incorporation documents | 28 January 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 January 2012 | Outstanding |
N/A |