- Company Overview for CREASEFIELD CREWKERNE LIMITED (01369845)
- Filing history for CREASEFIELD CREWKERNE LIMITED (01369845)
- People for CREASEFIELD CREWKERNE LIMITED (01369845)
- Charges for CREASEFIELD CREWKERNE LIMITED (01369845)
- More for CREASEFIELD CREWKERNE LIMITED (01369845)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2020 | DS01 | Application to strike the company off the register | |
20 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
30 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
04 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
04 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
09 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2019 | CONNOT | Change of name notice | |
01 Apr 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
27 Mar 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Gary Stephen Marsh on 1 November 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Mark Andrew as a director on 21 December 2018 | |
09 Jan 2019 | TM01 | Termination of appointment of Lee Hill as a director on 21 December 2018 | |
03 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
27 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
19 Dec 2018 | AA | Accounts made up to 31 March 2018 | |
03 Dec 2018 | MR04 | Satisfaction of charge 013698450002 in full | |
03 Dec 2018 | MR04 | Satisfaction of charge 013698450003 in full | |
16 Mar 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
08 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
24 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
28 Sep 2017 | AA01 | Previous accounting period shortened from 30 May 2017 to 31 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Peter Owen James as a director on 20 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates |