Advanced company searchLink opens in new window

CREATIVE RENEWABLE SOLUTIONS LIMITED

Company number 08334095

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)
19 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2021 DS01 Application to strike the company off the register
10 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 13 February 2020
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 PSC02 Notification of Capri Energy Limited as a person with significant control on 29 March 2019
01 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 1 November 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
09 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with updates
02 Oct 2018 TM01 Termination of appointment of a director
01 Oct 2018 TM01 Termination of appointment of Eamus James Halpin as a director on 11 September 2018
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
03 Aug 2018 MR04 Satisfaction of charge 083340950003 in full
16 Jul 2018 AD01 Registered office address changed from 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG England to PO Box SE1 9SG the Shard C/O Foresight Group Llp 32 London Bridge Street London SE1 9SG on 16 July 2018
02 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Apr 2017 AD01 Registered office address changed from C/O Mccabe Ford Williams 17 Hart Street Maidstone Kent ME16 8RA to 89 King Street C/O Mccabe Ford Williams Maidstone ME14 1BG on 7 April 2017
03 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
28 Dec 2016 MR01 Registration of charge 083340950003, created on 22 December 2016
23 Dec 2016 MR04 Satisfaction of charge 083340950002 in full
06 Dec 2016 MR04 Satisfaction of charge 083340950001 in full