Advanced company searchLink opens in new window

CREATIVE SOLUTIONS (SWINDON) LIMITED

Company number 06308637

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)
19 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Nov 2016 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 8 November 2016
12 Oct 2016 4.68 Liquidators' statement of receipts and payments to 30 July 2016
13 Oct 2015 4.68 Liquidators' statement of receipts and payments to 30 July 2015
07 Oct 2014 4.68 Liquidators' statement of receipts and payments to 30 July 2014
02 Jul 2014 AD01 Registered office address changed from Blandford House 77 Shrivenham Hundred Business Park Majors Road Watchfield Swindon SN6 8TY on 2 July 2014
12 Aug 2013 AD01 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU on 12 August 2013
12 Aug 2013 4.20 Statement of affairs with form 4.19
12 Aug 2013 600 Appointment of a voluntary liquidator
12 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jun 2013 MR04 Satisfaction of charge 1 in full
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
Statement of capital on 2012-07-18
  • GBP 1,000
06 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
19 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
23 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
26 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
15 Feb 2010 TM01 Termination of appointment of Kerry Neilson as a director
12 Feb 2010 AP03 Appointment of Mr Antony Neilson as a secretary
12 Feb 2010 TM02 Termination of appointment of Kerry Neilson as a secretary
12 Feb 2010 TM01 Termination of appointment of Kerry Neilson as a director