- Company Overview for CREATIVE SUPPORT SERVICES (UK) LTD (07558102)
- Filing history for CREATIVE SUPPORT SERVICES (UK) LTD (07558102)
- People for CREATIVE SUPPORT SERVICES (UK) LTD (07558102)
- Charges for CREATIVE SUPPORT SERVICES (UK) LTD (07558102)
- Insolvency for CREATIVE SUPPORT SERVICES (UK) LTD (07558102)
- More for CREATIVE SUPPORT SERVICES (UK) LTD (07558102)
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
|
|
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
|
|
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 |