Advanced company searchLink opens in new window

CREATIVE LAND & PROPERTY (INVESTMENTS) LTD

Company number 05813559

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)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Feb 2024 DS01 Application to strike the company off the register
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
16 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 May 2022
18 Jul 2022 AD01 Registered office address changed from Honeysuckle Farm Rockbourne Fordingbridge SP6 3NT England to Tresco Rivermead Idmiston Salisbury SP4 0AR on 18 July 2022
23 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
14 Mar 2022 AA Micro company accounts made up to 31 May 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
22 Mar 2021 AD01 Registered office address changed from The Plumb Store Shepherds Road Bartley Southampton SO40 2LH England to Honeysuckle Farm Rockbourne Fordingbridge SP6 3NT on 22 March 2021
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
29 May 2020 AA Accounts for a dormant company made up to 31 May 2019
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
20 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
20 Nov 2018 AD01 Registered office address changed from Clanfield House Newton Lane Romsey Hampshire SO51 8GZ to The Plumb Store Shepherds Road Bartley Southampton SO40 2LH on 20 November 2018
26 Sep 2018 AA Micro company accounts made up to 31 May 2018
07 Jun 2018 CH01 Director's details changed for Mr Andrew Clifford Hill on 7 June 2018
07 Jun 2018 CH03 Secretary's details changed for Mr Andrew Clifford Hill on 7 June 2018
07 Jun 2018 PSC04 Change of details for Mr Andrew Clifford Hill as a person with significant control on 7 June 2018
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
03 Jan 2018 AA Micro company accounts made up to 31 May 2017
13 Nov 2017 TM01 Termination of appointment of Edward Palmer Bizzey as a director on 21 December 2016
19 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates