- Company Overview for CREOBUILD (UK) LTD (09685540)
- Filing history for CREOBUILD (UK) LTD (09685540)
- People for CREOBUILD (UK) LTD (09685540)
- Insolvency for CREOBUILD (UK) LTD (09685540)
- More for CREOBUILD (UK) LTD (09685540)
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) |
---|---|---|---|
14 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2024 | |
27 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 28 March 2023 | |
21 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2022 | |
07 Jun 2021 | AD01 | Registered office address changed from 23 Cardiff Street Aberdare CF44 7DP Wales to Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 7 June 2021 | |
04 Jun 2021 | LIQ02 | Statement of affairs | |
04 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
29 May 2019 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 April 2019 | |
18 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/07/2018 | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
06 Feb 2019 | CH01 | Director's details changed for Mr Gareth Morgan Williams on 26 March 2018 | |
04 Feb 2019 | PSC02 | Notification of Creo Group Ltd as a person with significant control on 5 April 2018 | |
04 Feb 2019 | PSC07 | Cessation of Gareth Morgan Williams as a person with significant control on 5 April 2018 | |
02 Sep 2018 | CS01 |
Confirmation statement made on 13 July 2018 with no updates
|
|
12 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Aug 2017 | CS01 | Confirmation statement made on 13 July 2017 with no updates | |
17 Aug 2017 | AD01 | Registered office address changed from 23 Cardiff Street Aberdare CF44 7DP Wales to 23 Cardiff Street Aberdare CF44 7DP on 17 August 2017 | |
17 Aug 2017 | AD01 | Registered office address changed from 12 Brondeg Terrace Aberdare CF44 7PL to 23 Cardiff Street Aberdare CF44 7DP on 17 August 2017 |