Advanced company searchLink opens in new window

CREAKE NOMINEES LIMITED

Company number 07191349

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted