Advanced company searchLink opens in new window

CREATIVE CARE SERVICES LIMITED

Company number 03755697

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-02-05
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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