Advanced company searchLink opens in new window

CREATIVE SUPPORT SERVICES (UK) LTD

Company number 07558102

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)
26 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Dec 2015 4.68 Liquidators' statement of receipts and payments to 17 September 2015
24 Feb 2015 AD01 Registered office address changed from 177-178 Moulsham Street Chelmsford Essex CM2 0LD to Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 24 February 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 AD01 Registered office address changed from 177 - 178 Moulsham Street Chelmsford Essex CM2 0LD to 177-178 Moulsham Street Chelmsford Essex CM2 0LD on 1 October 2014
30 Sep 2014 600 Appointment of a voluntary liquidator
30 Sep 2014 4.20 Statement of affairs with form 4.19
30 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-18
30 Aug 2014 MR04 Satisfaction of charge 075581020002 in full
16 May 2014 MR01 Registration of charge 075581020002
16 Apr 2014 MR01 Registration of charge 075581020001
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
22 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
22 Jul 2013 AD01 Registered office address changed from Suite 4 17 - 19 Richmond Road Chelmsford Essex CM2 6UA United Kingdom on 22 July 2013
22 Apr 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
06 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2012 AD01 Registered office address changed from 17 - 19 Richmond Road Chelmsford Essex CM2 6UA United Kingdom on 27 September 2012
31 Jul 2012 AD01 Registered office address changed from Fiveways House Howard Chase Basildon Essex SS14 3BB United Kingdom on 31 July 2012
31 Jul 2012 CH01 Director's details changed for Mr John Robert Styman on 31 July 2012
05 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
12 May 2011 CH01 Director's details changed for Mr John Robert Styman on 12 May 2011
12 May 2011 AD01 Registered office address changed from 21 Waremead Road Ilford Essex IG2 6TF United Kingdom on 12 May 2011