- Company Overview for CREATIVE SOLUTIONS (SWINDON) LIMITED (06308637)
- Filing history for CREATIVE SOLUTIONS (SWINDON) LIMITED (06308637)
- People for CREATIVE SOLUTIONS (SWINDON) LIMITED (06308637)
- Charges for CREATIVE SOLUTIONS (SWINDON) LIMITED (06308637)
- Insolvency for CREATIVE SOLUTIONS (SWINDON) LIMITED (06308637)
- More for CREATIVE SOLUTIONS (SWINDON) LIMITED (06308637)
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
|
|
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
|
|
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 |