Advanced company searchLink opens in new window

CREATIVE PROJECT MANAGEMENT SERVICES LTD

Company number 06122692

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)
08 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2012 SOAS(A) Voluntary strike-off action has been suspended
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2012 DS01 Application to strike the company off the register
19 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
Statement of capital on 2012-03-19
  • GBP 1
06 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Apr 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
09 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
15 Jun 2010 AD01 Registered office address changed from 10 Old Farm Road Birmingham B33 9HH on 15 June 2010
14 Jun 2010 CH01 Director's details changed for Richard Whitehead on 18 March 2010
19 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Richard Whitehead on 21 February 2010
19 Mar 2010 CH04 Secretary's details changed for Breslins Birmingham Ltd on 21 February 2010
25 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
12 May 2009 363a Return made up to 21/02/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 30 June 2008
26 Jun 2008 225 Accounting reference date extended from 29/02/2008 to 30/06/2008
14 Mar 2008 363a Return made up to 21/02/08; full list of members
14 Mar 2008 288a Secretary appointed breslins birmingham LTD
16 Jan 2008 287 Registered office changed on 16/01/08 from: office village chester business park chester cheshire CH4 9QP
16 Jan 2008 288b Secretary resigned
06 Jul 2007 MEM/ARTS Memorandum and Articles of Association