-
CAPTIVA DESIGN LIMITED - 1st Floor 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH, United Kingdom
Company Information
- Company registration number
- 04982080
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 1st Floor 5-7 Northgate
- Cleckheaton
- West Yorkshire
- BD19 3HH 1st Floor 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH UK
Management
- Managing Directors
- SPANTON, Mark Julian
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-12-02
- Dissolved on
- 2018-09-25
- SIC/NACE
- 82990
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CREATIVE MARKS LIMITED
- Filing of Accounts
- Due Date: 2017-02-02
- Last Date: 2015-04-30
- Last Return Made Up To:
- 2012-12-02
- Annual Return
- Due Date: 2016-12-16
- Last Date:
-
CAPTIVA DESIGN LIMITED Company Description
- CAPTIVA DESIGN LIMITED is a ltd registered in United Kingdom with the Company reg no 04982080. Its current trading status is "closed". It was registered 2003-12-02. It was previously called CREATIVE MARKS LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-12-02.It can be contacted at 1St Floor 5-7 Northgate .
Get CAPTIVA DESIGN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Captiva Design Limited - 1st Floor 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH, United Kingdom
Did you know? kompany provides original and official company documents for CAPTIVA DESIGN 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 2018
-
liquidation-voluntary-creditors-return-of-final-meeting (2018-06-25) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-02) - LIQ03
-
gazette-dissolved-liquidation (2018-09-25) - GAZ2
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-05) - AD01
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-12-19) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-12-19) - 600
-
resolution (2016-12-19) - RESOLUTIONS
-
second-filing-of-director-termination-with-name (2016-08-30) - RP04TM01
-
change-person-director-company-with-change-date (2016-08-11) - CH01
-
termination-director-company-with-name-termination-date (2016-08-11) - TM01
-
termination-secretary-company-with-name-termination-date (2016-08-11) - TM02
-
accounts-with-accounts-type-total-exemption-small (2016-01-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-22) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-20) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-02-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-02) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-02-02) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-02-01) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-17) - AR01
-
change-person-director-company-with-change-date (2010-12-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-01-29) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-02-16) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-11) - 363a
-
legacy (2008-05-07) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-03-06) - AA
keyboard_arrow_right 2007
-
legacy (2007-02-06) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-01-15) - AA
keyboard_arrow_right 2005
-
legacy (2005-01-27) - 363s
-
legacy (2005-01-27) - 288a
-
legacy (2005-12-06) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-10-04) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-22) - 88(2)R
-
certificate-change-of-name-company (2004-11-17) - CERTNM
-
legacy (2004-10-12) - 225
-
legacy (2004-01-19) - 288a
-
legacy (2004-01-19) - 288b
keyboard_arrow_right 2003
-
incorporation-company (2003-12-02) - NEWINC