CRE8 INFRASTRUCTURE LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

16/01/2516 January 2025 Liquidators' statement of receipts and payments to 2024-11-21

View Document

07/06/247 June 2024 Registered office address changed from C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY to The Wooden Barn Little Baldon Oxford OX44 9PU on 2024-06-07

View Document

20/12/2320 December 2023 Declaration of solvency

View Document

07/12/237 December 2023 Registered office address changed from The Cowyards Blenheim Park Oxford Road Woodstock Oxfordshire OX20 1QR United Kingdom to C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2023-12-07

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

29/11/2329 November 2023 Resolutions

View Document

04/10/234 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

01/04/231 April 2023 Cessation of Ridge and Partners Llp as a person with significant control on 2018-08-30

View Document

01/04/231 April 2023 Notification of Cre8 Holdings Limited as a person with significant control on 2016-04-06

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Director's details changed for Mr Jolyon Robert Mark Price on 2021-12-21

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-30 with no updates

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/12/203 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL CANNINGS / 09/10/2019

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WALKER / 09/10/2019

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR JOLYON ROBERT MARK PRICE

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GORDON

View Document

30/08/1830 August 2018 CESSATION OF MARK RICHARD GORDON AS A PSC

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

30/08/1830 August 2018 CESSATION OF ADRIAN WILLIAM O'HICKEY AS A PSC

View Document

30/08/1830 August 2018 CESSATION OF DAVID JOHN WALKER AS A PSC

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIDGE AND PARTNERS LLP

View Document

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR MARK RICHARD GORDON

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 1B ABITO 85 GREENGATE SALFORD LANCASHIRE M3 7NA

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, SECRETARY CLIVE HUMPHREYS

View Document

06/10/156 October 2015 SECRETARY APPOINTED MR RUSSELL CANNINGS

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR DAVID JOHN WALKER

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR ADRIAN WILLIAM O'HICKEY

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CARR

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE HUMBPHREYS

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

25/11/1425 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

15/10/1415 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

18/10/1318 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

14/10/1314 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/10/1215 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

06/10/116 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/10/1014 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JASON HUMBPHREYS / 24/08/2010

View Document

25/09/0925 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company