AT-U CREATIVE DESIGN LTD.

35 Ludgate Hill, Birmingham, B3 1EH, United Kingdom
StatusDISSOLVED
Company No.04968777
CategoryPrivate Limited Company
Incorporated19 Nov 2003
Age20 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution05 Oct 2013
Years10 years, 9 months

SUMMARY

AT-U CREATIVE DESIGN LTD. is an dissolved private limited company with number 04968777. It was incorporated 20 years, 7 months, 16 days ago, on 19 November 2003 and it was dissolved 10 years, 9 months ago, on 05 October 2013. The company address is 35 Ludgate Hill, Birmingham, B3 1EH, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 05 Oct 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jul 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jun 2012

Action Date: 03 May 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-05-03

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 16 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 16 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 May 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-14

Old address: 83 Upper St John Street Lichfield Staffordshire WS14 9DT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 16 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-16

Officer name: David Mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Memorandum articles

Date: 07 May 2008

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 24 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed @ u LIMITED\certificate issued on 29/04/08

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Auditors resignation company

Date: 08 Feb 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/12/05--------- £ si 39998@1=39998 £ ic 2/40000

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/12/05

Documents

View document PDF

Resolution

Date: 05 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 19/11/03--------- £ si 1@1=1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Address

Type: 287

Description: Registered office changed on 13/05/04 from: stowegate house, 37 lombard street, lichfield staffs WS13 6DP

Documents

View document PDF

Incorporation company

Date: 19 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIBONEY LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:10935861
Status:ACTIVE
Category:Private Limited Company

MTM TECH SOLUTIONS LIMITED

17 ALLENDALE AVENUE,SOUTHALL,UB1 2SL

Number:09435905
Status:ACTIVE
Category:Private Limited Company

NET FLAME MEDIA LTD

TEMPO HOUSE FALCON ROAD,BATTERSEA,SW11 2PJ

Number:09481913
Status:ACTIVE
Category:Private Limited Company

OXBRAND RESOURCES L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL015615
Status:ACTIVE
Category:Limited Partnership

ROGER CHARGE CONSTRUCTION LTD

ENTERPRISE HOUSE,RICKMANSWORTH,WD3 1DS

Number:08605141
Status:ACTIVE
Category:Private Limited Company
Number:04189837
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source