Advanced company searchLink opens in new window

CRE8 HEALTH & FITNESS LIMITED

Company number 06512680

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)
27 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
27 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 14 June 2020
21 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 14 June 2019
06 Jul 2018 AD01 Registered office address changed from 122 Main Street Dickens Heath, Shirley Solihull West Midlands B90 1UA to Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ on 6 July 2018
01 Jul 2018 LIQ02 Statement of affairs
01 Jul 2018 600 Appointment of a voluntary liquidator
01 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-15
27 Mar 2018 AA Micro company accounts made up to 31 July 2017
16 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
12 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
03 Aug 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 5
28 Jul 2016 AP03 Appointment of Mr Peter John Edward France as a secretary on 13 July 2016
28 Jul 2016 TM01 Termination of appointment of Steve Hensel as a director on 13 July 2016
28 Jul 2016 TM02 Termination of appointment of Steve Hensel as a secretary on 13 July 2016
22 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Oct 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Oct 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 5
04 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5
17 Mar 2014 TM01 Termination of appointment of Adam King as a director
17 Mar 2014 TM01 Termination of appointment of Richard Cashmore as a director
20 Jan 2014 AP01 Appointment of Mr Adam Vicotr King as a director
19 Jan 2014 TM01 Termination of appointment of Adam King as a director
16 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
15 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders