Advanced company searchLink opens in new window

CRETEXT CONCRETE (2006) LIMITED

Company number 06015907

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)
23 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Sep 2012 4.68 Liquidators' statement of receipts and payments to 1 August 2012
11 Aug 2011 AD01 Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA on 11 August 2011
09 Aug 2011 4.20 Statement of affairs with form 4.19
09 Aug 2011 600 Appointment of a voluntary liquidator
09 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Jul 2011 AD01 Registered office address changed from 6 Downing Court Darlington Durham DL1 2YG on 18 July 2011
09 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2010 AR01 Annual return made up to 1 December 2009
Statement of capital on 2010-06-17
  • GBP 2
27 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Mar 2009 363a Return made up to 29/12/08; full list of members
02 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
27 Feb 2008 363s Return made up to 01/12/07; full list of members
23 Jan 2007 288b Director resigned
23 Jan 2007 288b Secretary resigned
23 Jan 2007 288a New director appointed
23 Jan 2007 288a New secretary appointed
23 Jan 2007 287 Registered office changed on 23/01/07 from: 12-14 st mary`s street newport shropshire TF10 7AB
01 Dec 2006 NEWINC Incorporation