- Company Overview for CREATIVE CONSTRUCTIONS (NORFOLK) LTD (04425402)
- Filing history for CREATIVE CONSTRUCTIONS (NORFOLK) LTD (04425402)
- People for CREATIVE CONSTRUCTIONS (NORFOLK) LTD (04425402)
- Charges for CREATIVE CONSTRUCTIONS (NORFOLK) LTD (04425402)
- Insolvency for CREATIVE CONSTRUCTIONS (NORFOLK) LTD (04425402)
- More for CREATIVE CONSTRUCTIONS (NORFOLK) LTD (04425402)
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) |
---|---|---|---|
22 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
27 Sep 2017 | LIQ10 | Removal of liquidator by court order | |
10 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2017 | |
29 Feb 2016 | 4.20 | Statement of affairs with form 4.19 | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
18 Feb 2016 | AD01 | Registered office address changed from Glaven Farm Barn, Thornage Road Letheringsett Holt Norfolk NR25 7JE to The Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY on 18 February 2016 | |
11 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
11 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
18 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 May 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
10 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
13 Jul 2010 | TM02 | Termination of appointment of Chloe Mandy as a secretary | |
01 Jun 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for David Garramone on 31 December 2009 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
15 Jun 2009 | 363a | Return made up to 26/04/09; full list of members |