Advanced company searchLink opens in new window

CREATIVE CONSTRUCTION (NE) LTD

Company number 07545874

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 2016 GAZ2 Final Gazette dissolved following liquidation
27 May 2016 L64.07 Completion of winding up
29 Oct 2014 COCOMP Order of court to wind up
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
Statement of capital on 2013-06-18
  • GBP 100
19 Nov 2012 AD01 Registered office address changed from Q16 Quorum Business Park, Benton Lane Newcastle upon Tyne NE12 8BX England on 19 November 2012
19 Nov 2012 AR01 Annual return made up to 9 March 2012. List of shareholders has changed
19 Nov 2012 AA Total exemption full accounts made up to 29 February 2012
19 Nov 2012 RT01 Administrative restoration application
23 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 TM01 Termination of appointment of Dominic Massey as a director
10 Mar 2011 AD01 Registered office address changed from 5a Station Terrace East Boldon Tyne and Wear NE36 0LJ United Kingdom on 10 March 2011
09 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
09 Mar 2011 AP01 Appointment of Mr Michael Sproat as a director
28 Feb 2011 NEWINC Incorporation