This company is commonly known as Igg Creative Limited. The company was founded 16 years ago and was given the registration number 06518012. The firm's registered office is in MORLEY. You can find them at City Mills, Peel Street, Morley, West Yorkshire. This company's SIC code is 18129 - Printing n.e.c..
Name | : | IGG CREATIVE LIMITED |
---|---|---|
Company Number | : | 06518012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 February 2008 |
End of financial year | : | 28 February 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | City Mills, Peel Street, Morley, West Yorkshire, LS27 8QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Stocksfield View, Queensbury, Bradford, England, BD13 1FB | Secretary | 28 February 2008 | Active |
6, Stocksfield View, Queensbury, Bradford, England, BD13 1FB | Director | 28 February 2011 | Active |
6, Stocksfield View, Queensbury, Bradford, England, BD13 1FB | Director | 28 February 2008 | Active |
53 Raeburn Drive, Wibsey, Bradford, England, BD6 2LN | Director | 01 April 2009 | Active |
12, York Place, Leeds, England, LS1 2DS | Corporate Secretary | 28 February 2008 | Active |
12 York Place, Leeds, LS1 2DS | Director | 28 February 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-07 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-06-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-03-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-07-18 | Insolvency | Liquidation disclaimer notice. | Download |
2016-01-06 | Address | Change registered office address company with date old address new address. | Download |
2016-01-04 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2016-01-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-01-04 | Resolution | Resolution. | Download |
2015-05-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-21 | Officers | Change person director company with change date. | Download |
2014-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-17 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-05-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-03-31 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.