Advanced company searchLink opens in new window

CREATE ESTATES LIMITED

Company number 04138356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2007 4.68 Liquidators' statement of receipts and payments
21 Jun 2007 4.68 Liquidators' statement of receipts and payments
07 Feb 2007 4.68 Liquidators' statement of receipts and payments
14 Jun 2006 4.68 Liquidators' statement of receipts and payments
08 Dec 2005 4.68 Liquidators' statement of receipts and payments
20 May 2005 4.68 Liquidators' statement of receipts and payments
03 Dec 2004 4.68 Liquidators' statement of receipts and payments
04 Jun 2004 4.68 Liquidators' statement of receipts and payments
22 May 2003 4.20 Statement of affairs
22 May 2003 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
22 May 2003 600 Appointment of a voluntary liquidator
12 May 2003 287 Registered office changed on 12/05/03 from: 1 prospect crescent harrogate north yorkshire HG1 1RH
12 Feb 2003 363s Return made up to 10/01/03; full list of members
11 Feb 2003 288a New secretary appointed
09 Jan 2003 288b Secretary resigned
18 Oct 2002 AA Total exemption small company accounts made up to 31 January 2002
22 May 2002 287 Registered office changed on 22/05/02 from: empire house, 8/10 piccadilly bradford west yorkshire BD1 3LS
09 May 2002 395 Particulars of mortgage/charge
27 Feb 2002 363s Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
12 Jun 2001 88(2)R Ad 06/06/01--------- £ si 78@1=78 £ ic 2/80
05 Jun 2001 287 Registered office changed on 05/06/01 from: 73-75 princess street st peters square manchester M2 4EG
05 Jun 2001 288b Secretary resigned
05 Jun 2001 288b Director resigned
25 May 2001 288a New secretary appointed
24 May 2001 288a New director appointed