CREATIV SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
| 28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
| 28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
| 20/02/2320 February 2023 | Application to strike the company off the register |
| 20/02/2320 February 2023 | Appointment of Mr Keith Mcintyre Anderson as a director on 2023-02-20 |
| 23/01/2323 January 2023 | Unaudited abridged accounts made up to 2022-03-31 |
| 23/01/2323 January 2023 | Termination of appointment of Johanna Clare Anderson as a director on 2023-01-23 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/12/203 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
| 04/12/194 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES |
| 02/11/182 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 30/07/1830 July 2018 | REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 14 HOLLIN LANE STYAL WILMSLOW SK9 4JH |
| 30/07/1830 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA CLARE ANDERSON / 30/07/2018 |
| 30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / JOHANNA CLARE ANDERSON / 30/07/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
| 20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 03/02/163 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/01/1527 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/01/1421 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/01/1325 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
| 09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/01/1212 January 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
| 01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 13/10/1113 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA CLARE MCCOMISKEY / 31/05/2011 |
| 28/02/1128 February 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
| 09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 24/02/1024 February 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA CLARE MCCOMISKEY / 11/01/2010 |
| 01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 03/02/093 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
| 10/10/0810 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/01/0830 January 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
| 27/01/0727 January 2007 | NEW DIRECTOR APPOINTED |
| 27/01/0727 January 2007 | NEW SECRETARY APPOINTED |
| 27/01/0727 January 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
| 11/01/0711 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 11/01/0711 January 2007 | SECRETARY RESIGNED |
| 11/01/0711 January 2007 | DIRECTOR RESIGNED |
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