Advanced company searchLink opens in new window

DIGITAL CREATIVE SERVICES LIMITED

Company number 02645515

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)
27 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2014 4.68 Liquidators' statement of receipts and payments to 17 March 2014
27 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
30 Oct 2013 4.68 Liquidators' statement of receipts and payments to 29 September 2013
30 Apr 2013 4.68 Liquidators' statement of receipts and payments to 29 March 2013
30 Oct 2012 4.68 Liquidators' statement of receipts and payments to 29 September 2012
01 May 2012 4.68 Liquidators' statement of receipts and payments to 29 March 2012
04 Nov 2011 4.68 Liquidators' statement of receipts and payments to 29 September 2011
04 Nov 2011 4.68 Liquidators' statement of receipts and payments
27 Apr 2011 4.68 Liquidators' statement of receipts and payments to 29 March 2011
30 Mar 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Jan 2010 2.23B Result of meeting of creditors
08 Dec 2009 2.17B Statement of administrator's proposal
08 Dec 2009 2.16B Statement of affairs with form 2.14B
05 Nov 2009 AD01 Registered office address changed from Kensal House, 77 Springfield Road, Chelmsford Essex CM2 6JG on 5 November 2009
21 Oct 2009 2.12B Appointment of an administrator
28 May 2009 288b Appointment terminated director simon walsh
07 Apr 2009 123 Nc inc already adjusted 29/02/08
07 Apr 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Directors be authorised to issue the entire new class of shares 29/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Mar 2009 288a Director appointed mr kevin richard welch
31 Mar 2009 288b Appointment terminated director thomas welch
12 Mar 2009 288a Secretary appointed mr kevin richard welch
12 Mar 2009 288b Appointment terminated secretary thomas welch
02 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
07 Oct 2008 363a Return made up to 13/09/08; full list of members