Advanced company searchLink opens in new window

CREATIVE VIDEO ASSOCIATES LIMITED

Company number 02622288

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)
16 May 2017 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
11 Aug 2016 AD01 Registered office address changed from C/O Mark Jones 13 Dundas Close Bristol BS10 7SX to 5 Barnfield Crescent Exeter Devon EX1 1QT on 11 August 2016
06 Aug 2016 4.70 Declaration of solvency
06 Aug 2016 600 Appointment of a voluntary liquidator
06 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-29
28 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 16,173
12 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
06 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 16,173
06 Jul 2015 CH01 Director's details changed for Brian Herbert Lewy on 20 June 2015
07 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 16,173
15 Jul 2014 CH01 Director's details changed for Brian Herbert Lewy on 1 July 2014
15 Jul 2014 CH01 Director's details changed for Brian Herbert Lewy on 1 July 2014
15 Jul 2014 AD01 Registered office address changed from Cva House 2 Cooper Road Thornbury Bristol BS35 3UP to 13 Dundas Close Bristol BS10 7SX on 15 July 2014
10 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
21 Jun 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 30 September 2011
21 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
05 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
23 Jun 2010 AR01 Annual return made up to 20 June 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Charles Philip Mcdowall on 20 June 2010