BUCKINGHAM CREATIVE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM CREATIVE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03470822

Incorporation date

25/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O AUGUSTA KENT LIMITED, The Clocktower Clocktower Square St Georges Street, Canterbury, Kent CT1 2LECopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1997)
dot icon14/09/2024
Final Gazette dissolved following liquidation
dot icon14/06/2024
Return of final meeting in a members' voluntary winding up
dot icon07/09/2023
Declaration of solvency
dot icon07/09/2023
Resolutions
dot icon07/09/2023
Appointment of a voluntary liquidator
dot icon07/09/2023
Registered office address changed from 7 Blackfriars Street Canterbury Kent CT1 2AP England to The Clocktower Clocktower Square St Georges Street Canterbury Kent CT1 2LE on 2023-09-07
dot icon06/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon07/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon01/12/2022
Change of details for Mrs Catherine Joan Buckingham as a person with significant control on 2022-11-30
dot icon20/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon26/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon02/11/2020
Change of details for Mrs Catherine Joan Buckingham as a person with significant control on 2020-11-02
dot icon02/11/2020
Director's details changed for Mrs Catherine Joan Buckingham on 2020-11-02
dot icon02/11/2020
Secretary's details changed for Mrs Catherine Joan Buckingham on 2020-11-02
dot icon09/07/2020
Registered office address changed from 71 New Dover Road Canterbury Kent CT1 3DZ England to 7 Blackfriars Street Canterbury Kent CT1 2AP on 2020-07-09
dot icon09/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon03/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon10/08/2017
Registered office address changed from 29 Manor Road Folkestone Kent CT20 2SE to 71 New Dover Road Canterbury Kent CT1 3DZ on 2017-08-10
dot icon13/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon07/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon16/08/2016
Termination of appointment of Anthony Buckingham as a director on 2016-05-14
dot icon26/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon26/11/2015
Registered office address changed from Spain Brothers & Co 29 Manor Road Folkestone Kent CT20 2SE to 29 Manor Road Folkestone Kent CT20 2SE on 2015-11-26
dot icon02/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon30/01/2013
Registered office address changed from Aston House the Links Hythe Kent CT21 5XD on 2013-01-30
dot icon25/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon28/04/2009
Total exemption full accounts made up to 2008-11-30
dot icon26/11/2008
Return made up to 25/11/08; full list of members
dot icon08/05/2008
Total exemption full accounts made up to 2007-11-30
dot icon27/11/2007
Return made up to 25/11/07; full list of members
dot icon22/05/2007
Total exemption full accounts made up to 2006-11-30
dot icon01/12/2006
Return made up to 25/11/06; full list of members
dot icon20/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon05/12/2005
Return made up to 25/11/05; full list of members
dot icon21/04/2005
Total exemption full accounts made up to 2004-11-30
dot icon02/12/2004
Return made up to 25/11/04; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2003-11-30
dot icon19/11/2003
Return made up to 25/11/03; full list of members
dot icon12/06/2003
Total exemption full accounts made up to 2002-11-30
dot icon15/11/2002
Return made up to 25/11/02; full list of members
dot icon14/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon14/11/2001
Return made up to 25/11/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-11-30
dot icon27/11/2000
Return made up to 25/11/00; full list of members
dot icon03/03/2000
Full accounts made up to 1999-11-30
dot icon17/01/2000
Return made up to 25/11/99; full list of members
dot icon01/04/1999
Full accounts made up to 1998-11-30
dot icon25/01/1999
Return made up to 25/11/98; full list of members
dot icon20/05/1998
Ad 06/05/98--------- £ si 999@1=999 £ ic 1/1000
dot icon01/12/1997
Secretary resigned
dot icon01/12/1997
Director resigned
dot icon01/12/1997
New secretary appointed
dot icon01/12/1997
New director appointed
dot icon01/12/1997
New director appointed
dot icon01/12/1997
Registered office changed on 01/12/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon25/11/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
25/11/2023
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
292.71K
-
0.00
10.57K
-
2022
1
304.73K
-
0.00
978.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckingham, Catherine Joan
Director
25/11/1997 - Present
10
Buckingham, Catherine Joan
Secretary
25/11/1997 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKINGHAM CREATIVE SOLUTIONS LIMITED

BUCKINGHAM CREATIVE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 25/11/1997 with the registered office located at C/O AUGUSTA KENT LIMITED, The Clocktower Clocktower Square St Georges Street, Canterbury, Kent CT1 2LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAM CREATIVE SOLUTIONS LIMITED?

toggle

BUCKINGHAM CREATIVE SOLUTIONS LIMITED is currently Dissolved. It was registered on 25/11/1997 and dissolved on 14/09/2024.

Where is BUCKINGHAM CREATIVE SOLUTIONS LIMITED located?

toggle

BUCKINGHAM CREATIVE SOLUTIONS LIMITED is registered at C/O AUGUSTA KENT LIMITED, The Clocktower Clocktower Square St Georges Street, Canterbury, Kent CT1 2LE.

What does BUCKINGHAM CREATIVE SOLUTIONS LIMITED do?

toggle

BUCKINGHAM CREATIVE SOLUTIONS LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM CREATIVE SOLUTIONS LIMITED?

toggle

The latest filing was on 14/09/2024: Final Gazette dissolved following liquidation.