About

Registered Number: 04825741
Date of Incorporation: 08/07/2003 (20 years and 10 months ago)
Company Status: Liquidation
Registered Address: The Old Bank 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Established in 2003, True Creative Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Liquidation". There is only one director listed for this organisation at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Stephen John 13 August 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 March 2019
RESOLUTIONS - N/A 12 March 2019
LIQ02 - N/A 12 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2019
DISS40 - Notice of striking-off action discontinued 26 September 2018
CS01 - N/A 25 September 2018
GAZ1 - First notification of strike-off action in London Gazette 25 September 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 14 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 18 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 04 July 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 30 May 2006
363s - Annual Return 20 July 2005
395 - Particulars of a mortgage or charge 10 May 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 02 August 2004
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
NEWINC - New incorporation documents 08 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.