- Company Overview for CREED ENERGY LIMITED (07057265)
- Filing history for CREED ENERGY LIMITED (07057265)
- People for CREED ENERGY LIMITED (07057265)
- Charges for CREED ENERGY LIMITED (07057265)
- Insolvency for CREED ENERGY LIMITED (07057265)
- More for CREED ENERGY LIMITED (07057265)
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) |
---|---|---|---|
05 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2017 | |
11 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to 29 Craven Street London WC2N 5NT on 11 August 2016 | |
02 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from C/O the Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015 | |
20 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2014 | |
16 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2013 | |
29 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Nov 2012 | AD01 | Registered office address changed from Derwent House 26B Breakfield Ullswater Industrial Estate Coulsdon Surrey CR5 2HS on 28 November 2012 | |
27 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
27 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
27 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
10 Nov 2011 | AR01 |
Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-11-10
|
|
05 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
26 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 13 June 2011
|
|
26 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 9 May 2011
|
|
26 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 24 March 2011
|
|
26 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 24 March 2011
|
|
26 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 22 March 2011
|
|
26 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 14 March 2011
|
|
19 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Apr 2011 | AD01 | Registered office address changed from 96 High Street Bletchingley Surrey RH1 4PA on 19 April 2011 |