About

Registered Number: 06645296
Date of Incorporation: 14/07/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 15/08/2017 (6 years and 8 months ago)
Registered Address: 3 Richmond Gardens, Beverley, North Humberside, HU17 8XP,

 

Based in Beverley, Creative Commissioning Ltd was registered on 14 July 2008, it's status in the Companies House registry is set to "Dissolved". This organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Nigel John 14 July 2008 - 1
COMPANY DIRECTORS LIMITED 14 July 2008 14 July 2008 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Ellen 03 November 2012 - 1
WALKER, Rebecca 03 November 2012 - 1
ASHTON, Frances 14 July 2008 03 November 2012 1
TEMPLE SECRETARIES LIMITED 14 July 2008 14 July 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 30 May 2017
DS01 - Striking off application by a company 22 May 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 28 April 2016
DISS40 - Notice of striking-off action discontinued 28 November 2015
AR01 - Annual Return 27 November 2015
AD01 - Change of registered office address 27 November 2015
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 12 March 2013
AD01 - Change of registered office address 01 March 2013
AD01 - Change of registered office address 01 March 2013
AP03 - Appointment of secretary 08 November 2012
AP03 - Appointment of secretary 08 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AD01 - Change of registered office address 25 January 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 17 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
NEWINC - New incorporation documents 14 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.