- Company Overview for DAVID CREEDON LIMITED (06271052)
- Filing history for DAVID CREEDON LIMITED (06271052)
- People for DAVID CREEDON LIMITED (06271052)
- Insolvency for DAVID CREEDON LIMITED (06271052)
- More for DAVID CREEDON LIMITED (06271052)
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) |
---|---|---|---|
17 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 | |
31 Mar 2014 | AD01 | Registered office address changed from 12 Hildyard Row Catterick Garrison North Yorkshire DL9 4DH on 31 March 2014 | |
28 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
28 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2013 | AR01 |
Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
|
|
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 4 June 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 4 June 2010 with full list of shareholders | |
26 Jul 2010 | CH01 | Director's details changed for Simon Riddell on 4 June 2010 | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
16 Jun 2009 | 363a | Return made up to 04/06/09; full list of members | |
21 Jan 2009 | 288b | Appointment terminated secretary lynn miller | |
21 Jan 2009 | 288b | Appointment terminated director david creedon | |
16 Jan 2009 | 288a | Director appointed simon riddell | |
02 Sep 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
10 Jun 2008 | 363a | Return made up to 04/06/08; full list of members | |
06 Jun 2007 | NEWINC | Incorporation |