Advanced company searchLink opens in new window

WARD CREATIVE DESIGN LIMITED

Company number 03308391

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
10 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 28 January 2017 with updates
08 Nov 2016 AA Total exemption full accounts made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
19 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
04 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
04 Feb 2015 TM01 Termination of appointment of Wendy Pauline Ward as a director on 1 January 2015
04 Feb 2015 CH01 Director's details changed for Mr Barry John Ward on 1 January 2015
25 Sep 2014 AA Total exemption full accounts made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
03 Feb 2014 CH01 Director's details changed for Mrs Wendy Pauline Ward on 1 December 2013
03 Feb 2014 CH01 Director's details changed for Mr Barry John Ward on 1 December 2013
30 Dec 2013 AP03 Appointment of Mr Peter John Sperling as a secretary
30 Dec 2013 TM02 Termination of appointment of Wendy Ward as a secretary
18 Dec 2013 AA Total exemption full accounts made up to 31 January 2013
05 Mar 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
01 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 28 January 2012 with full list of shareholders
31 Jan 2012 AD01 Registered office address changed from 1 Bishop House North Hitcam Road Taplow Berks SL6 0NY on 31 January 2012
07 Nov 2011 AA Total exemption full accounts made up to 31 January 2011
24 Feb 2011 AR01 Annual return made up to 28 January 2011 with full list of shareholders
23 Nov 2010 AA Total exemption full accounts made up to 31 January 2010