CJS 'CREATIONS & DESIGNS' LTD

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/195 June 2019 APPLICATION FOR STRIKING-OFF

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

19/09/1819 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

18/11/1718 November 2017 CESSATION OF SIMON PETER BEARMAN AS A PSC

View Document

07/09/177 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BEARMAN

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 21 ESKDALE ROAD ESKDALE ROAD STOKE MANDEVILLE AYLESBURY BUCKINGHAMSHIRE HP22 5UJ

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 27 NEW ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0JE

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, DIRECTOR JORDAN BEARMAN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/01/1412 January 2014 Annual accounts small company total exemption made up to 23 April 2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLARK BEARMAN / 24/04/2013

View Document

02/05/132 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN BEARMAN / 24/04/2013

View Document

23/04/1323 April 2013 Annual accounts for year ending 23 Apr 2013

View Accounts

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company