- Company Overview for CREATIVE VIDEO ASSOCIATES LIMITED (02622288)
- Filing history for CREATIVE VIDEO ASSOCIATES LIMITED (02622288)
- People for CREATIVE VIDEO ASSOCIATES LIMITED (02622288)
- Charges for CREATIVE VIDEO ASSOCIATES LIMITED (02622288)
- Insolvency for CREATIVE VIDEO ASSOCIATES LIMITED (02622288)
- More for CREATIVE VIDEO ASSOCIATES LIMITED (02622288)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Aug 2016 | AD01 | Registered office address changed from C/O Mark Jones 13 Dundas Close Bristol BS10 7SX to 5 Barnfield Crescent Exeter Devon EX1 1QT on 11 August 2016 | |
06 Aug 2016 | 4.70 | Declaration of solvency | |
06 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
12 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | CH01 | Director's details changed for Brian Herbert Lewy on 20 June 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | CH01 | Director's details changed for Brian Herbert Lewy on 1 July 2014 | |
15 Jul 2014 | CH01 | Director's details changed for Brian Herbert Lewy on 1 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from Cva House 2 Cooper Road Thornbury Bristol BS35 3UP to 13 Dundas Close Bristol BS10 7SX on 15 July 2014 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Jun 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|
|
21 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
05 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Charles Philip Mcdowall on 20 June 2010 |