Advanced company searchLink opens in new window

CREDITOR REALISATIONS LIMITED

Company number 07578778

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)