NAUTILUS CREATIVE SERVICES LIMITED

Company Documents

DateDescription
21/06/2421 June 2024 Final Gazette dissolved following liquidation

View Document

21/06/2421 June 2024 Final Gazette dissolved following liquidation

View Document

21/03/2421 March 2024 Return of final meeting in a members' voluntary winding up

View Document

10/05/2310 May 2023 Liquidators' statement of receipts and payments to 2023-03-01

View Document

09/05/229 May 2022 Liquidators' statement of receipts and payments to 2022-03-01

View Document

30/09/2130 September 2021 Insolvency resolution

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/20

View Document

09/04/219 April 2021 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

26/03/2126 March 2021 SPECIAL RESOLUTION TO WIND UP

View Document

26/03/2126 March 2021 REGISTERED OFFICE CHANGED ON 26/03/2021 FROM LEANNE HOUSE 6 AVON CLOSE WEYMOUTH DORSET DT4 9UX UNITED KINGDOM

View Document

26/03/2126 March 2021 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18

View Document

21/03/1921 March 2019 PREVSHO FROM 23/06/2018 TO 22/06/2018

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

22/06/1822 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP

View Document

23/03/1823 March 2018 PREVSHO FROM 24/06/2017 TO 23/06/2017

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE NUTTALL

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/05/1711 May 2017 SECRETARY APPOINTED LAURA JANE BRATT

View Document

22/03/1722 March 2017 PREVSHO FROM 25/06/2016 TO 24/06/2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE NUTTALL

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 PREVSHO FROM 26/06/2015 TO 25/06/2015

View Document

22/03/1622 March 2016 PREVSHO FROM 27/06/2015 TO 26/06/2015

View Document

01/03/161 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/02/1527 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/04/143 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

27/03/1427 March 2014 PREVSHO FROM 28/06/2013 TO 27/06/2013

View Document

05/07/135 July 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1328 March 2013 PREVSHO FROM 29/06/2012 TO 28/06/2012

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/124 May 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 PREVSHO FROM 30/06/2011 TO 29/06/2011

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/03/119 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NUTTALL / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 SECRETARY RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 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