CREATIVEPRINT UK LIMITED

Register to unlock more data on OkredoRegister

CREATIVEPRINT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06041979

Incorporation date

04/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2007)
dot icon30/06/2025
Final Gazette dissolved following liquidation
dot icon31/03/2025
Return of final meeting in a creditors' voluntary winding up
dot icon05/06/2024
Liquidators' statement of receipts and payments to 2024-04-14
dot icon27/06/2023
Liquidators' statement of receipts and payments to 2023-04-14
dot icon16/08/2022
Termination of appointment of Ann Jenkinson as a director on 2022-03-31
dot icon16/08/2022
Termination of appointment of Julie Elizabeth Cole as a director on 2022-03-31
dot icon16/08/2022
Termination of appointment of Ann Jenkinson as a secretary on 2022-03-31
dot icon18/05/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/05/2022
Registered office address changed from Unit 11 Empire Industrial Park Aldridge Walsall WS9 8UQ England to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 2022-05-06
dot icon28/04/2022
Statement of affairs
dot icon27/04/2022
Appointment of a voluntary liquidator
dot icon27/04/2022
Resolutions
dot icon06/01/2022
Micro company accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon14/10/2020
Micro company accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon06/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon22/05/2018
Notification of Ann Jenkinson as a person with significant control on 2018-05-22
dot icon22/05/2018
Cessation of Ann Jenkinson as a person with significant control on 2018-05-22
dot icon22/05/2018
Notification of Julie Cole as a person with significant control on 2018-05-22
dot icon22/05/2018
Cessation of Julie Cole as a person with significant control on 2018-05-22
dot icon11/05/2018
Micro company accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Registered office address changed from 10 Victoria Road Tamworth Staffs B79 7HL to Unit 11 Empire Industrial Park Aldridge Walsall WS9 8UQ on 2017-04-11
dot icon09/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon28/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/03/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon14/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon09/01/2010
Register(s) moved to registered inspection location
dot icon09/01/2010
Director's details changed for Julie Elizabeth Cole on 2010-01-09
dot icon09/01/2010
Director's details changed for Ann Jenkinson on 2010-01-09
dot icon09/01/2010
Register inspection address has been changed
dot icon19/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon07/04/2009
Registered office changed on 07/04/2009 from 10 victoria road tamworth staffs B79 7HL england
dot icon05/04/2009
Return made up to 04/01/09; full list of members
dot icon03/04/2009
Location of register of members
dot icon03/04/2009
Location of debenture register
dot icon03/04/2009
Registered office changed on 03/04/2009 from kallkwik tamworth centre 1383 12 colehill tamworth B79 7HE
dot icon01/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 04/01/08; full list of members
dot icon09/08/2007
Registered office changed on 09/08/07 from: 11 murray street, camden london greater london NW1 9RE
dot icon09/08/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon04/01/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
22/05/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
89.42K
-
0.00
-
-
2021
-
89.42K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

89.42K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CREATIVEPRINT UK LIMITED

CREATIVEPRINT UK LIMITED is an(a) Dissolved company incorporated on 04/01/2007 with the registered office located at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREATIVEPRINT UK LIMITED?

toggle

CREATIVEPRINT UK LIMITED is currently Dissolved. It was registered on 04/01/2007 and dissolved on 30/06/2025.

Where is CREATIVEPRINT UK LIMITED located?

toggle

CREATIVEPRINT UK LIMITED is registered at Inducta House Fryers Road, Bloxwich, Walsall, West Midlands WS2 7LZ.

What does CREATIVEPRINT UK LIMITED do?

toggle

CREATIVEPRINT UK LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CREATIVEPRINT UK LIMITED?

toggle

The latest filing was on 30/06/2025: Final Gazette dissolved following liquidation.