- Company Overview for CREATIVE CONSTRUCTION (NE) LTD (07545874)
- Filing history for CREATIVE CONSTRUCTION (NE) LTD (07545874)
- People for CREATIVE CONSTRUCTION (NE) LTD (07545874)
- Insolvency for CREATIVE CONSTRUCTION (NE) LTD (07545874)
- More for CREATIVE CONSTRUCTION (NE) LTD (07545874)
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
|
|
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 |