CIRCULUM ART SERVICES LIMITED

Register to unlock more data on OkredoRegister

CIRCULUM ART SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06514204

Incorporation date

26/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Herschel House 58 Herschel Street, Slough SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2008)
dot icon21/06/2025
Final Gazette dissolved following liquidation
dot icon17/04/2025
Removal of liquidator by court order
dot icon17/04/2025
Appointment of a voluntary liquidator
dot icon21/03/2025
Return of final meeting in a creditors' voluntary winding up
dot icon30/01/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon23/01/2024
Resolutions
dot icon23/01/2024
Appointment of a voluntary liquidator
dot icon23/01/2024
Statement of affairs
dot icon23/01/2024
Registered office address changed from Unit 10 Bath Road Hounslow TW4 7EA England to Herschel House 58 Herschel Street Slough SL1 1PG on 2024-01-23
dot icon02/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/04/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Registered office address changed from Flat 34 Ferry Lane Brentford Middlesex TW8 0BP England to Unit 10 Bath Road Hounslow TW4 7EA on 2018-08-01
dot icon07/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Director's details changed for Mr Christopher Edward Welch on 2015-12-23
dot icon23/12/2015
Registered office address changed from Flat 25 Ferry Lane Brentford Middlesex TW8 0BP to Flat 34 Ferry Lane Brentford Middlesex TW8 0BP on 2015-12-23
dot icon06/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon06/03/2015
Registered office address changed from Flat 25 Flat 25 Ferry Quays Brentford Middlesex TW8 0BP to Flat 25 Ferry Lane Brentford Middlesex TW8 0BP on 2015-03-06
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Registered office address changed from Flat 15 Chiswick View 300 Acton Lane Chiswick London W4 5DJ England on 2013-03-26
dot icon06/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Christopher Edward Welch on 2009-10-01
dot icon23/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2010
Registered office address changed from Ground Floor Flat 14 Greenend Road Chiswick London W4 1AJ on 2010-01-27
dot icon29/04/2009
Return made up to 26/02/09; full list of members
dot icon29/04/2009
Director's change of particulars / christopher welch / 29/04/2009
dot icon20/03/2009
Registered office changed on 20/03/2009 from flat 1 autumn rise 14A sutton court road chiswick london W4 4NG
dot icon15/04/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon26/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-1.11 % *

* during past year

Cash in Bank

£29,835.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
26/02/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.05K
-
0.00
53.50K
-
2022
2
1.00
-
0.00
30.17K
-
2023
1
27.00
-
0.00
29.84K
-
2023
1
27.00
-
0.00
29.84K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

27.00 £Ascended2.60K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

29.84K £Descended-1.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CIRCULUM ART SERVICES LIMITED

CIRCULUM ART SERVICES LIMITED is an(a) Dissolved company incorporated on 26/02/2008 with the registered office located at Herschel House 58 Herschel Street, Slough SL1 1PG. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCULUM ART SERVICES LIMITED?

toggle

CIRCULUM ART SERVICES LIMITED is currently Dissolved. It was registered on 26/02/2008 and dissolved on 21/06/2025.

Where is CIRCULUM ART SERVICES LIMITED located?

toggle

CIRCULUM ART SERVICES LIMITED is registered at Herschel House 58 Herschel Street, Slough SL1 1PG.

What does CIRCULUM ART SERVICES LIMITED do?

toggle

CIRCULUM ART SERVICES LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does CIRCULUM ART SERVICES LIMITED have?

toggle

CIRCULUM ART SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for CIRCULUM ART SERVICES LIMITED?

toggle

The latest filing was on 21/06/2025: Final Gazette dissolved following liquidation.