-
CREATIVE CONFECTIONERY (HOLME) LIMITED - Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, United Kingdom
Company Information
- Company registration number
- 09487907
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Resolution House
- 12 Mill Hill
- Leeds
- LS1 5DQ Resolution House, 12 Mill Hill, Leeds, LS1 5DQ UK
Management
- Managing Directors
- SIGSWORTH, Andrew Paul
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-13
- Dissolved on
- 2020-09-01
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2016-12-13
- Last Date:
- Annual Return
- Due Date: 2017-03-27
- Last Date:
-
CREATIVE CONFECTIONERY (HOLME) LIMITED Company Description
- CREATIVE CONFECTIONERY (HOLME) LIMITED is a ltd registered in United Kingdom with the Company reg no 09487907. Its current trading status is "closed". It was registered 2015-03-13. It has 1 director It can be contacted at Resolution House .
Get CREATIVE CONFECTIONERY (HOLME) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Creative Confectionery (Holme) Limited - Resolution House, 12 Mill Hill, Leeds, LS1 5DQ, United Kingdom
Did you know? kompany provides original and official company documents for CREATIVE CONFECTIONERY (HOLME) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-09-01) - GAZ2
-
liquidation-compulsory-winding-up-progress-report (2020-03-30) - WU07
-
liquidation-compulsory-return-final-meeting (2020-06-01) - WU15
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-12) - AD01
-
liquidation-compulsory-appointment-liquidator (2019-03-11) - WU04
keyboard_arrow_right 2017
-
liquidation-compulsory-winding-up-order (2017-08-18) - COCOMP
-
liquidation-in-administration-change-date-of-dissolution (2017-08-17) - 2.36B
-
liquidation-in-administration-move-to-dissolution-with-case-end-date (2017-05-18) - 2.35B
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-29) - AD01
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-09-19) - 2.24B
-
liquidation-in-administration-amended-certificate-of-constitution-creditors-committee (2016-05-11) - 2.26B
-
liquidation-administration-notice-deemed-approval-of-proposals (2016-05-05) - F2.18
-
appoint-person-director-company-with-name-date (2016-04-28) - AP01
-
resolution (2016-04-28) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2016-04-28) - TM01
-
liquidation-in-administration-proposals (2016-04-15) - 2.17B
-
liquidation-in-administration-appointment-of-administrator (2016-02-25) - 2.12B
-
termination-director-company-with-name-termination-date (2016-01-29) - TM01
-
resolution (2016-01-29) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2016-01-29) - SH10
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-15) - MR01
keyboard_arrow_right 2015
-
incorporation-company (2015-03-13) - NEWINC
-
capital-allotment-shares (2015-06-10) - SH01
-
appoint-person-director-company-with-name-date (2015-06-10) - AP01
-
resolution (2015-06-10) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2015-06-10) - SH10
-
capital-name-of-class-of-shares (2015-06-10) - SH08
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-19) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-05-29) - MR01