Advanced company searchLink opens in new window

CREONA LIMITED

Company number NI056225

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)
20 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2019 4.44(NI) Notice of final meeting of creditors
19 Feb 2018 4.32(NI) Appointment of liquidator compulsory
11 Dec 2015 COCOMP Order of court to wind up
01 Oct 2015 TM01 Termination of appointment of James Anthony Devine as a director on 26 January 2015
07 Oct 2013 RM01 Appointment of receiver or manager
12 Jul 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
Statement of capital on 2010-11-22
  • GBP 120
19 Nov 2010 AR01 Annual return made up to 12 August 2008 with full list of shareholders
19 Nov 2010 AR01 Annual return made up to 12 August 2009
19 Nov 2010 AA Total exemption small company accounts made up to 30 September 2008
19 Nov 2010 AA Total exemption small company accounts made up to 30 September 2009
19 Nov 2010 AA Total exemption small company accounts made up to 30 September 2007
19 Nov 2010 RT01 Administrative restoration application
01 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2007 98-2(NI) Return of allot of shares
09 Oct 2007 296(NI) Change of dirs/sec
09 Oct 2007 AC(NI) 30/09/06 annual accts
09 Oct 2007 371S(NI) 12/08/07 annual return shuttle
31 Aug 2007 296(NI) Change of dirs/sec
06 Sep 2006 371S(NI) 12/08/06 annual return shuttle