- Company Overview for CREASEYS (BROCKBOURNE) LIMITED (08604537)
- Filing history for CREASEYS (BROCKBOURNE) LIMITED (08604537)
- People for CREASEYS (BROCKBOURNE) LIMITED (08604537)
- More for CREASEYS (BROCKBOURNE) LIMITED (08604537)
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
|
|
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
|
|
07 Jul 2015 | CERTNM |
Company name changed creaseys wealth management LIMITED\certificate issued on 07/07/15
|
|
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
|
|
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
|