CREATIVE COVER HIRE LIMITED

Register to unlock more data on OkredoRegister

CREATIVE COVER HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05275080

Incorporation date

01/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SDCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2004)
dot icon10/07/2024
Final Gazette dissolved following liquidation
dot icon10/04/2024
Return of final meeting in a creditors' voluntary winding up
dot icon14/12/2023
Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-14
dot icon05/04/2023
Liquidators' statement of receipts and payments to 2023-01-27
dot icon02/04/2022
Liquidators' statement of receipts and payments to 2022-01-27
dot icon13/03/2021
Resignation of a liquidator
dot icon16/02/2021
Registered office address changed from 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire PR5 6BL United Kingdom to Regency House, 45-53 Chorley New Road Bolton BL1 4QR on 2021-02-16
dot icon09/02/2021
Appointment of a voluntary liquidator
dot icon09/02/2021
Resolutions
dot icon09/02/2021
Statement of affairs
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon26/08/2020
Registered office address changed from 107-109 Towngate Leyland Lancashire PR25 2LQ to 5B South Preston Office Village Cuerden Way Bamber Bridge Lancashire PR5 6BL on 2020-08-26
dot icon20/12/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon14/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon22/12/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/03/2016
Director's details changed for Dawn Moffatt on 2016-03-24
dot icon03/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon03/12/2015
Director's details changed for Dawn Moffatt on 2015-10-01
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon07/11/2014
Termination of appointment of Aaron Moffatt as a director on 2014-05-26
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/02/2013
Registered office address changed from First Floor 6-10 Hough Lane Leyland Lancashire PR25 2SD on 2013-02-04
dot icon30/11/2012
Appointment of Aaron Moffatt as a director
dot icon07/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon07/11/2012
Termination of appointment of Stephen Moffatt as a secretary
dot icon31/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon09/12/2010
Director's details changed for Dawn Moffatt on 2010-11-01
dot icon05/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/03/2010
Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport PR9 0NZ United Kingdom on 2010-03-16
dot icon03/02/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon27/08/2009
Director's change of particulars / dawn moffatt / 27/08/2009
dot icon27/08/2009
Registered office changed on 27/08/2009 from woodlands 118 chain house lane whitestake preston lancashire PR4 4LB
dot icon03/11/2008
Return made up to 01/11/08; full list of members
dot icon03/11/2008
Director's change of particulars / dawn moffatt / 03/11/2008
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon05/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon01/11/2007
Return made up to 01/11/07; full list of members
dot icon24/05/2007
Return made up to 01/11/06; full list of members
dot icon13/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/07/2006
Accounting reference date shortened from 30/11/05 to 31/10/05
dot icon13/01/2006
Return made up to 01/11/05; full list of members
dot icon15/02/2005
Particulars of mortgage/charge
dot icon01/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2019
dot iconNext account date
31/10/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leyshon, Dawn
Director
01/11/2004 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREATIVE COVER HIRE LIMITED

CREATIVE COVER HIRE LIMITED is an(a) Dissolved company incorporated on 01/11/2004 with the registered office located at C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVE COVER HIRE LIMITED?

toggle

CREATIVE COVER HIRE LIMITED is currently Dissolved. It was registered on 01/11/2004 and dissolved on 10/07/2024.

Where is CREATIVE COVER HIRE LIMITED located?

toggle

CREATIVE COVER HIRE LIMITED is registered at C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton BL6 4SD.

What does CREATIVE COVER HIRE LIMITED do?

toggle

CREATIVE COVER HIRE LIMITED operates in the Manufacture of soft furnishings (13.92/1 - SIC 2007) sector.

What is the latest filing for CREATIVE COVER HIRE LIMITED?

toggle

The latest filing was on 10/07/2024: Final Gazette dissolved following liquidation.