Advanced company searchLink opens in new window

CREASEYS (BROCKBOURNE) LIMITED

Company number 08604537

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2016 DS01 Application to strike the company off the register
12 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
18 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
13 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
07 Jul 2015 CERTNM Company name changed creaseys wealth management LIMITED\certificate issued on 07/07/15
  • RES15 ‐ Change company name resolution on 2015-06-16
07 Jul 2015 CONNOT Change of name notice
01 Jun 2015 TM01 Termination of appointment of Roger Paul Ward as a director on 31 May 2015
24 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
11 Feb 2015 TM01 Termination of appointment of Stephen Charles Wren as a director on 29 January 2015
16 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
14 Jul 2014 CH01 Director's details changed for Mr Stephen Charles Wren on 1 July 2014
14 Jul 2014 CH01 Director's details changed for Mr Roger Paul Ward on 1 July 2014
14 Jul 2014 CH01 Director's details changed for Mr Graham John Turpin on 1 July 2014
14 Jul 2014 CH01 Director's details changed for Mrs Elizabeth Mary Robertson on 1 July 2014
14 Jul 2014 CH01 Director's details changed for Mrs Emma Jane Roberts on 1 July 2014
14 Jul 2014 CH01 Director's details changed for Mr James Pearce on 1 July 2014
14 Jul 2014 CH01 Director's details changed for Mr Richard Henry Basden Holme on 1 July 2014
14 Jul 2014 CH01 Director's details changed for Mr Robert Andrew Blundell on 1 July 2014
29 May 2014 AD01 Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA United Kingdom on 29 May 2014
28 May 2014 CH01 Director's details changed for Mr James Pearce on 13 February 2014
10 Jul 2013 AA01 Current accounting period shortened from 31 July 2014 to 31 May 2014
10 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10