CREATIVE ACTION DESIGN LIMITED

Company Documents

DateDescription
26/07/1926 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2019:LIQ. CASE NO.1

View Document

19/07/1819 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2018:LIQ. CASE NO.1

View Document

17/07/1717 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/05/2017:LIQ. CASE NO.1

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM LONGMIRE HOUSE 36-38 LONDON ROAD ST ALBANS HERTFORDSHIRE AL1 1NG

View Document

25/05/1625 May 2016 STATEMENT OF AFFAIRS/4.19

View Document

25/05/1625 May 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/05/1625 May 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/12/1521 December 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/12/1416 December 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, SECRETARY LYNNE DRURY

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 SUB-DIVISION 30/11/12

View Document

12/12/1212 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/1219 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/11/1114 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNNE DRURY / 01/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON SILVERSTEIN / 03/11/2009

View Document

01/12/091 December 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/11/053 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: HANOVER HOUSE 3 HOLYWELL HILL ST ALBANS HERTFORDSHIRE AL1 1ER

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 DIRECTOR RESIGNED

View Document

03/04/033 April 2003 NEW SECRETARY APPOINTED

View Document

03/04/033 April 2003 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/03/019 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/02/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 POS 5000 20/03/99

View Document

22/01/0122 January 2001 £ SR 5000@1 30/03/99

View Document

28/11/0028 November 2000 COMPANY NAME CHANGED CREATIVE ACTION DESIGN CONSULTAN TS LIMITED CERTIFICATE ISSUED ON 29/11/00

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 SECRETARY RESIGNED

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/12/9820 December 1998 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: TALBOT HOUSE 17 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DE

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 £ NC 10000/100000 23/12/96

View Document

03/02/973 February 1997 NC INC ALREADY ADJUSTED 23/12/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/02/965 February 1996 NC INC ALREADY ADJUSTED 29/12/95

View Document

05/02/965 February 1996 £ NC 100/10000 29/12/95

View Document

08/12/958 December 1995 RE SHARES 01/12/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 23/11/95; NO CHANGE OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

16/01/9516 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/11/9424 November 1994 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 REGISTERED OFFICE CHANGED ON 17/11/94 FROM: 3 THE GROVE KINGS LANGLEY HERTFORDSHIRE WD4 9JF

View Document

05/08/945 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 23/11/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9222 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 23/11/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

20/01/9220 January 1992 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

06/08/916 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

31/01/9131 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 REGISTERED OFFICE CHANGED ON 31/01/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

31/01/9131 January 1991 NEW SECRETARY APPOINTED

View Document

18/01/9118 January 1991 COMPANY NAME CHANGED STAYSET LIMITED CERTIFICATE ISSUED ON 21/01/91

View Document

18/01/9118 January 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/01/91

View Document

23/11/9023 November 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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