- Company Overview for CREATIVE CARE SERVICES LIMITED (03755697)
- Filing history for CREATIVE CARE SERVICES LIMITED (03755697)
- People for CREATIVE CARE SERVICES LIMITED (03755697)
- Insolvency for CREATIVE CARE SERVICES LIMITED (03755697)
- More for CREATIVE CARE SERVICES LIMITED (03755697)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Mar 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Feb 2020 | LIQ02 | Statement of affairs | |
12 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2020 | AD01 | Registered office address changed from 171 Stornoway Road Southend-on-Sea SS2 4NJ England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 27 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Pauline Teresa Godfrey as a director on 13 October 2019 | |
09 Jan 2020 | AP01 | Appointment of Mr Adrian Thomas as a director on 18 December 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
23 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
31 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 31 July 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
20 May 2017 | AD01 | Registered office address changed from 224 Ferry Road Hullbridge Hockley Essex SS5 6nd to 171 Stornoway Road Southend-on-Sea SS2 4NJ on 20 May 2017 | |
17 Dec 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
25 Jan 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
30 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-30
|
|
30 May 2015 | CH03 | Secretary's details changed for Pauline Teresa Godfrey on 1 August 2013 | |
30 May 2015 | CH01 | Director's details changed for Pauline Teresa Godfrey on 1 August 2013 | |
30 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
15 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders |