Advanced company searchLink opens in new window

CREATIVE CAR PARK LTD

Company number 05571660

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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