About

Registered Number: 06203028
Date of Incorporation: 04/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/11/2018 (5 years and 7 months ago)
Registered Address: INQUESTA CORPORATE RECOVERY & INSOLVENCY, St Johns Terrace, 11-15 New Road, Manchester, M26 1LS

 

Having been setup in 2007, Creative Home Designs Ltd are based in Manchester, it has a status of "Dissolved". We don't know the number of employees at this business. There are 2 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLEWOOD, Barry Mark 04 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
LITTLEWOOD, Jenny Anne 04 April 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 November 2018
WU15 - N/A 07 August 2018
WU07 - N/A 02 February 2018
AD01 - Change of registered office address 05 January 2017
4.31 - Notice of Appointment of Liquidator in winding up by the Court 29 December 2016
COCOMP - Order to wind up 28 November 2016
TM01 - Termination of appointment of director 30 June 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 23 January 2014
MR01 - N/A 24 October 2013
MR01 - N/A 19 October 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 12 October 2011
SH01 - Return of Allotment of shares 29 September 2011
AP01 - Appointment of director 22 June 2011
CERTNM - Change of name certificate 25 May 2011
CONNOT - N/A 25 May 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 27 January 2009
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
363a - Annual Return 13 May 2008
RESOLUTIONS - N/A 18 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 04 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2013 Outstanding

N/A

A registered charge 18 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.