Advanced company searchLink opens in new window

CREOBUILD (UK) LTD

Company number 09685540

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-20
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/02/2019
12 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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