About

Registered Number: 03098179
Date of Incorporation: 04/09/1995 (28 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2016 (8 years and 3 months ago)
Registered Address: Unit 2 Olympic Court, Whitehills Business Park, Blackpool, Lancashire, FY4 5GU

 

Founded in 1995, Creative Training Solutions Ltd have registered office in Blackpool in Lancashire, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 10 November 2015
DS01 - Striking off application by a company 02 November 2015
AR01 - Annual Return 28 September 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 18 June 2013
AD01 - Change of registered office address 10 April 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 08 September 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 24 September 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 31 October 2006
363s - Annual Return 24 October 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
AA - Annual Accounts 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 10 November 2004
AA - Annual Accounts 21 September 2004
363s - Annual Return 03 September 2004
AA - Annual Accounts 10 December 2003
363s - Annual Return 09 October 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
363s - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
287 - Change in situation or address of Registered Office 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
AA - Annual Accounts 04 November 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 19 October 2000
288a - Notice of appointment of directors or secretaries 19 October 2000
363b - Annual Return 13 December 1999
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
AA - Annual Accounts 22 October 1999
363b - Annual Return 10 November 1998
AA - Annual Accounts 31 October 1998
RESOLUTIONS - N/A 22 October 1998
363b - Annual Return 09 October 1997
AA - Annual Accounts 14 May 1997
363b - Annual Return 01 October 1996
363(287) - N/A 01 October 1996
287 - Change in situation or address of Registered Office 04 February 1996
CERTNM - Change of name certificate 06 November 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 November 1995
288 - N/A 02 November 1995
288 - N/A 02 November 1995
288 - N/A 02 November 1995
288 - N/A 02 November 1995
287 - Change in situation or address of Registered Office 15 September 1995
NEWINC - New incorporation documents 04 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.