CREATIV SERVICES LTD

10 Cedar Court 10 Cedar Court, Congleton, CW12 3JP, Cheshire, England
StatusDISSOLVED
Company No.06049138
CategoryPrivate Limited Company
Incorporated11 Jan 2007
Age17 years, 6 months
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 1 month, 26 days

SUMMARY

CREATIV SERVICES LTD is an dissolved private limited company with number 06049138. It was incorporated 17 years, 6 months ago, on 11 January 2007 and it was dissolved 1 year, 1 month, 26 days ago, on 16 May 2023. The company address is 10 Cedar Court 10 Cedar Court, Congleton, CW12 3JP, Cheshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Mcintyre Anderson

Appointment date: 2023-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Clare Anderson

Termination date: 2023-01-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-30

Officer name: Johanna Clare Anderson

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-30

Psc name: Johanna Clare Anderson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-30

Old address: 14 Hollin Lane Styal Wilmslow SK9 4JH

New address: 10 Cedar Court Mossley Congleton Cheshire CW12 3JP

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2011

Action Date: 31 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-31

Officer name: Johanna Clare Mccomiskey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-11

Officer name: Johanna Clare Mccomiskey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE WATER SUPPLY COMPANY LIMITED

STANFORD BRIDGE FARM STATION ROAD,ASHFORD,TN27 0RU

Number:06586406
Status:ACTIVE
Category:Private Limited Company

CITIZENS ADVICE DIRECT LIMITED

BRUNSWICK HOUSE,GLASGOW,G1 1UZ

Number:SC430026
Status:ACTIVE
Category:Private Limited Company

COLVILL PROPERTIES LIMITED

UNIT 1-3 RIVERSIDE 2,NEWTON ABBOT,TQ12 4DZ

Number:09864626
Status:ACTIVE
Category:Private Limited Company

MIDDLETON HALL HOTEL LTD

26 THE GREEN,BIRMINGHAM,B38 8SD

Number:05403915
Status:ACTIVE
Category:Private Limited Company

MURLAZ LTD

15 BARLEY CLOSE,WOLVERHAMPTON,WV8 1UJ

Number:08119353
Status:ACTIVE
Category:Private Limited Company

SIREN SPA LTD

28 ALBANY ROAD,BRENTFORD,TW8 0JR

Number:11567888
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source