- Company Overview for CREA DEVELOPMENTS LIMITED (09170759)
- Filing history for CREA DEVELOPMENTS LIMITED (09170759)
- People for CREA DEVELOPMENTS LIMITED (09170759)
- More for CREA DEVELOPMENTS LIMITED (09170759)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2018 | DS01 | Application to strike the company off the register | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
25 May 2018 | AD01 | Registered office address changed from Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG England to 6 Martins Court Hindley Wigan WN2 4AZ on 25 May 2018 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
31 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
02 Apr 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 28 February 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from Vincent Court Hubert Street Birmingham West Midlands B6 4BA England to Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG on 3 February 2017 | |
26 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
16 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2016 | TM01 | Termination of appointment of Gabriel Valentin Predescu as a director on 21 March 2016 | |
21 Mar 2016 | TM01 | Termination of appointment of Brendan John Kelly as a director on 21 March 2016 | |
21 Mar 2016 | TM02 | Termination of appointment of Brendan John Kelly as a secretary on 21 January 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from 46 Weekley Kettering Northamptonshire NN16 9UP to Vincent Court Hubert Street Birmingham West Midlands B6 4BA on 11 November 2015 | |
11 Nov 2015 | CH03 | Secretary's details changed for Mr Brendan Kelly on 11 November 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Jul 2015 | AP01 | Appointment of Mr Gabriel Valentin Predescu as a director on 7 July 2015 | |
10 Jul 2015 | AP01 | Appointment of Mr James Paul Sellman as a director on 7 July 2015 | |
29 Jun 2015 | CERTNM |
Company name changed harrington homes (bedford) LIMITED\certificate issued on 29/06/15
|
|
11 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-11
|