FAMILY CREATIVE LIMITED

Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA
StatusLIQUIDATION
Company No.07733624
CategoryPrivate Limited Company
Incorporated09 Aug 2011
Age12 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

FAMILY CREATIVE LIMITED is an liquidation private limited company with number 07733624. It was incorporated 12 years, 10 months, 24 days ago, on 09 August 2011. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Jun 2024

Action Date: 02 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-02

Old address: Unit 26 Regent Studios 8 Andrews Road London Greater London E8 4QN United Kingdom

New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Jun 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077336240001

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2022

Action Date: 06 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077336240002

Charge creation date: 2022-09-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2021

Action Date: 29 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-29

Old address: Unit 3a/4a 8 Andrews Road London E8 4QN England

New address: Unit 26 Regent Studios 8 Andrews Road London Greater London E8 4QN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077336240001

Charge creation date: 2021-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David William Kennedy

Notification date: 2018-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2018

Action Date: 22 May 2018

Category: Address

Type: AD01

Change date: 2018-05-22

Old address: Fieldworks Studio 12 274 Richmond Rd London London E8 3QW England

New address: Unit 3a/4a 8 Andrews Road London E8 4QN

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-03

Old address: 156 Archery Grove Southampton Hampshire SO19 9EU

New address: Fieldworks Studio 12 274 Richmond Rd London London E8 3QW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-01

Officer name: Mr David Kennedy

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2016

Action Date: 01 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-01

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Hampton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 09 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDITION ACCOUNTANTS LIMITED

THE REGENT,PENZANCE,TR18 4AE

Number:04345204
Status:ACTIVE
Category:Private Limited Company

CASTLETOWN (KEASH) LIMITED

C/O HILLIER HOPKINS LLP FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:11869840
Status:ACTIVE
Category:Private Limited Company

LEDBURY VALETING CENTRE LTD

LIMETREE BUNGALOW,DYMOCK,GL18 2DL

Number:11042147
Status:ACTIVE
Category:Private Limited Company

RUBY'S FUND

MERIDIAN HOUSE,CONGLETON,CW12 1PG

Number:08456065
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SIMPLE MOSH LIMITED

89 CASTLE ROAD,LONDON,NW1 8SU

Number:11011546
Status:ACTIVE
Category:Private Limited Company

STUDIO 11 BEAUTY AND WELLBEING LTD

3 STATION ROAD,SIDCUP,DA15 7EN

Number:11075273
Status:ACTIVE
Category:Private Limited Company

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