- Company Overview for CREDITOR REALISATIONS LIMITED (07578778)
- Filing history for CREDITOR REALISATIONS LIMITED (07578778)
- People for CREDITOR REALISATIONS LIMITED (07578778)
- More for CREDITOR REALISATIONS LIMITED (07578778)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2014 | DS01 | Application to strike the company off the register | |
27 Nov 2014 | AD01 | Registered office address changed from 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS to C/O Mansell & Co 5 Ducketts Wharf South Street Bishop's Stortford Herts CM2 3AR on 27 November 2014 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
01 Apr 2014 | AD02 | Register inspection address has been changed from 1st Floor Venture House 6 Silver Court Watchmead Welwyn Garden City Hertfordshire AL7 1TS England | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AD02 | Register inspection address has been changed from 3 Russettwood Welwyn Garden City Herts AL7 2JL England | |
26 Mar 2013 | AR01 | Annual return made up to 25 March 2013 with full list of shareholders | |
26 Mar 2013 | AD03 | Register(s) moved to registered inspection location | |
25 Mar 2013 | CH01 | Director's details changed for Mr Michael Bernard Kain on 25 March 2013 | |
25 Mar 2013 | AD02 | Register inspection address has been changed | |
25 Mar 2013 | CH01 | Director's details changed for Mrs Tina Jane Morgan on 25 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Nov 2012 | AD01 | Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA England on 29 November 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 25 March 2012 with full list of shareholders | |
26 Sep 2011 | TM01 | Termination of appointment of Nicholas Alan Makin as a director on 23 September 2011 | |
25 Mar 2011 | NEWINC |
Incorporation
|