About

Registered Number: 04620087
Date of Incorporation: 17/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (8 years and 7 months ago)
Registered Address: 91 Lakewood Road, Chandler'S Ford, Eastleigh, Hampshire, SO53 5AD,

 

Based in Eastleigh, Hampshire, Creative Canvassing Ltd was setup in 2002. We do not know the number of employees at the business. There are 2 directors listed as Andrews, Phillip, Andrews, Susan Elizabeth for Creative Canvassing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Phillip 17 December 2002 - 1
ANDREWS, Susan Elizabeth 17 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 29 June 2015
AA - Annual Accounts 19 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH03 - Change of particulars for secretary 10 February 2015
AD01 - Change of registered office address 10 February 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 14 January 2010
AD01 - Change of registered office address 14 January 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 15 May 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 21 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
287 - Change in situation or address of Registered Office 12 August 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 29 December 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 09 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2003
225 - Change of Accounting Reference Date 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
288a - Notice of appointment of directors or secretaries 21 January 2003
NEWINC - New incorporation documents 17 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.