Advanced company searchLink opens in new window

CREO PROPERTY LIMITED

Company number 09035768

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)
19 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2019 DS01 Application to strike the company off the register
13 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
31 Dec 2018 SH20 Statement by Directors
31 Dec 2018 SH19 Statement of capital on 31 December 2018
  • GBP 1
31 Dec 2018 CAP-SS Solvency Statement dated 11/12/18
31 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Nov 2018 TM02 Termination of appointment of Anne Steele as a secretary on 31 October 2018
22 Oct 2018 AA Full accounts made up to 30 April 2018
09 Aug 2018 CH01 Director's details changed for Mr William Beverley Hicks on 25 July 2018
14 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
12 Feb 2018 TM01 Termination of appointment of Richard Geoffrey Saysell as a director on 9 February 2018
06 Feb 2018 AA Full accounts made up to 30 April 2017
19 Jul 2017 TM01 Termination of appointment of Gareth Paul Jenkins as a director on 14 July 2017
19 Jul 2017 AP01 Appointment of Paul Jonathan Brown as a director on 14 July 2017
17 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
24 Nov 2016 MR04 Satisfaction of charge 090357680002 in full
24 Nov 2016 MR04 Satisfaction of charge 090357680001 in full
06 Sep 2016 AA01 Current accounting period extended from 31 December 2016 to 30 April 2017
20 Jul 2016 AP01 Appointment of Mr Richard Geoffrey Saysell as a director on 19 July 2016
29 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jun 2016 AD01 Registered office address changed from Unit 7 Quarry Wood Industrial Estate Mills Road Aylesford Kent ME20 7NA to 350 Euston Road London NW1 3AX on 27 June 2016
27 Jun 2016 AP01 Appointment of Mr Gareth Paul Jenkins as a director on 22 June 2016
27 Jun 2016 AP01 Appointment of Mr Richard Hugh Newman as a director on 22 June 2016