- Company Overview for CREAMLANE DEVELOPMENTS LIMITED (03943853)
- Filing history for CREAMLANE DEVELOPMENTS LIMITED (03943853)
- People for CREAMLANE DEVELOPMENTS LIMITED (03943853)
- Charges for CREAMLANE DEVELOPMENTS LIMITED (03943853)
- More for CREAMLANE DEVELOPMENTS LIMITED (03943853)
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) |
---|---|---|---|
16 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2009 | DS01 | Application to strike the company off the register | |
09 Mar 2009 | 363a | Return made up to 09/03/09; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Mar 2008 | 363a | Return made up to 09/03/08; full list of members | |
06 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 May 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
22 Mar 2007 | 363s | Return made up to 09/03/07; full list of members | |
14 Mar 2006 | 363s | Return made up to 09/03/06; full list of members | |
01 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
11 Mar 2005 | 363s | Return made up to 09/03/05; full list of members | |
13 Aug 2004 | AA | Total exemption small company accounts made up to 31 March 2004 | |
14 Apr 2004 | 363s | Return made up to 09/03/04; full list of members | |
17 Dec 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
14 Mar 2003 | 363s | Return made up to 09/03/03; full list of members | |
21 Feb 2003 | AA | Accounts made up to 31 March 2002 | |
02 Sep 2002 | 288b | Director resigned | |
10 Aug 2002 | 288a | New secretary appointed | |
10 Aug 2002 | 287 | Registered office changed on 10/08/02 from: 3 bramall close sandbach cheshire CW11 1EF | |
04 Jul 2002 | 287 | Registered office changed on 04/07/02 from: cooper & co faulkner house, faulkner street manchester greater manchester M1 4DY | |
01 Jul 2002 | 395 | Particulars of mortgage/charge | |
08 Apr 2002 | CERTNM | Company name changed cooper sunking LIMITED\certificate issued on 08/04/02 | |
21 Mar 2002 | 363s | Return made up to 09/03/02; full list of members | |
01 May 2001 | AA | Accounts made up to 31 March 2001 |