- Company Overview for CREAKE NOMINEES LIMITED (07191349)
- Filing history for CREAKE NOMINEES LIMITED (07191349)
- People for CREAKE NOMINEES LIMITED (07191349)
- More for CREAKE NOMINEES LIMITED (07191349)
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) |
---|---|---|---|
20 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2017 | DS01 | Application to strike the company off the register | |
21 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
07 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
07 Apr 2016 | TM02 | Termination of appointment of Charles Julian Deacon as a secretary on 16 September 2015 | |
07 Apr 2016 | AP03 | Appointment of Mrs Pamela Williamson as a secretary on 16 September 2015 | |
20 Jan 2016 | AD01 | Registered office address changed from The Old Registry 2 Cemetery Road Shelton Stoke-on-Trent Staffordshire ST4 2DL to 554 Hartshill Road Stoke-on-Trent ST4 6AF on 20 January 2016 | |
05 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
23 Jul 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
11 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
11 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
12 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
26 Mar 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
26 Mar 2011 | TM01 | Termination of appointment of Julie Owen as a director | |
18 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 30 November 2010
|
|
15 Dec 2010 | AP01 | Appointment of Mrs Lucinda Mary Jones as a director | |
15 Dec 2010 | AP01 | Appointment of Mr John Lewis Jones as a director | |
16 Mar 2010 | NEWINC |
Incorporation
|