- Company Overview for CREATIVE CAR PARK LTD (05571660)
- Filing history for CREATIVE CAR PARK LTD (05571660)
- People for CREATIVE CAR PARK LTD (05571660)
- Charges for CREATIVE CAR PARK LTD (05571660)
- More for CREATIVE CAR PARK LTD (05571660)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2017 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
31 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 29 March 2016 | |
20 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 29 March 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
23 Mar 2015 | AA | Total exemption small company accounts made up to 29 March 2014 | |
23 Dec 2014 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
10 Mar 2014 | AA | Total exemption small company accounts made up to 30 March 2013 | |
23 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
19 Feb 2013 | AP01 | Appointment of Mr Willem Marthinus De Beer as a director | |
19 Feb 2013 | TM01 | Termination of appointment of Andrew Stuart as a director | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
14 Nov 2011 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 14 November 2011 | |
13 Sep 2011 | TM01 | Termination of appointment of Coddan Managers Service Limited as a director | |
13 Sep 2011 | TM02 | Termination of appointment of Coddan Secretary Service Limited as a secretary | |
13 Sep 2011 | AP02 | Appointment of Creative Technologies and Systems Limited as a director | |
18 Aug 2011 | AP01 | Appointment of Hon Andrew Moray Stuart as a director | |
13 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |