Advanced company searchLink opens in new window

MCCREATH CAPITAL MANAGEMENT LIMITED

Company number 09049579

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2017 AA Micro company accounts made up to 31 May 2017
19 Oct 2017 DS01 Application to strike the company off the register
06 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
13 Dec 2016 AA Micro company accounts made up to 31 May 2016
19 Oct 2016 AD01 Registered office address changed from Andrew James House Bridge Road Ashford Kent TN23 1BB to Ackland Webb Innovation Centre University Road Canterbury CT2 7FG on 19 October 2016
17 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
30 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
16 Jun 2015 CH01 Director's details changed for Mr Stephen Victor Mccreath on 16 June 2015
27 May 2015 AD01 Registered office address changed from Unit 4 Eden Business Centre South Stour Avenue Ashford Kent TN23 7RS United Kingdom to Andrew James House Bridge Road Ashford Kent TN23 1BB on 27 May 2015
21 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-21
  • GBP 100