Advanced company searchLink opens in new window

CREED POLO LIMITED

Company number 06212131

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)
11 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2018 DS01 Application to strike the company off the register
03 May 2018 AD01 Registered office address changed from Tysoe Vale Farm Tysoe Road Kineton Warwickshire CV35 0DY England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 3 May 2018
24 Apr 2018 AA Accounts for a dormant company made up to 29 April 2017
19 Apr 2018 PSC01 Notification of Jennifer Louise Rigby as a person with significant control on 6 April 2016
18 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
29 Jan 2018 AA01 Previous accounting period shortened from 30 April 2017 to 29 April 2017
27 Apr 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Apr 2017 AA Total exemption small company accounts made up to 30 April 2015
19 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2016 AD01 Registered office address changed from Tysoe Vale Farm Tysoe Road Kineton Warwickshire CV35 0DY England to Tysoe Vale Farm Tysoe Road Kineton Warwickshire CV35 0DY on 29 April 2016
28 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
28 Apr 2016 AD01 Registered office address changed from Bridgeway House Bridgeway Stratford upon Avon Warwickshire CV37 6YX to Tysoe Vale Farm Tysoe Road Kineton Warwickshire CV35 0DY on 28 April 2016
27 Apr 2016 CH01 Director's details changed for Mrs Jennifer Louise Rigby on 27 April 2016
27 Apr 2016 CH01 Director's details changed for Mrs Jennifer Louise Rigby on 27 April 2016
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Jan 2014 AD01 Registered office address changed from Unit 1 Birchy Cross Business C Broad Lane Tanworth-in-Arden Solihull West Midlands B94 5DN United Kingdom on 7 January 2014