Advanced company searchLink opens in new window

TASK CREATIVE & MANAGEMENT SERVICES LTD

Company number 03311516

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2017 DS01 Application to strike the company off the register
10 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
19 Jan 2015 SH20 Statement by Directors
19 Jan 2015 SH19 Statement of capital on 19 January 2015
  • GBP 100
19 Jan 2015 CAP-SS Solvency Statement dated 11/11/14
19 Jan 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 83,000
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Mar 2010 CH03 Secretary's details changed for Thomas Loizides on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Lesley Loizides on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Christopher Loizides on 25 March 2010
17 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
04 Feb 2010 CH01 Director's details changed for Lesley Loizides on 2 February 2010
04 Feb 2010 CH01 Director's details changed for Christopher Loizides on 2 February 2010