CREEDGROVE LIMITED

Company Documents

DateDescription
18/08/1518 August 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/04/1522 April 2015 APPLICATION FOR STRIKING-OFF

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/08/148 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/08/106 August 2010 06/08/10 STATEMENT OF CAPITAL GBP 100

View Document

13/07/1013 July 2010 SOLVENCY STATEMENT DATED 05/07/10

View Document

13/07/1013 July 2010 REDUCE ISSUED CAPITAL 05/07/2010

View Document

07/07/107 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN BEASLEY / 30/06/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM SPINNAKERS 135 OFFHAM ROAD WEST MALLING KENT ME19 6RE

View Document

20/07/0920 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 SECRETARY APPOINTED REBECCA JANE CLIFFORD

View Document

01/04/091 April 2009 SECRETARY RESIGNED SUSAN GREEN

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/07/0822 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: STALLEON HOUSE FAWKHAM ROAD WEST KINGSDOWN KENT TN15 6JS

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 SECRETARY RESIGNED

View Document

16/08/0716 August 2007 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 NC INC ALREADY ADJUSTED 30/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 � NC 100/250000 30/12

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: SUNNYMEAD 1 BROMLEY LANE CHISLEHURST KENT BR7 6LH

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

28/06/0528 June 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/08/0327 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

13/07/0113 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

07/07/007 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

22/12/9922 December 1999 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: 16A CATFORD HILL CATFORD SE6 4PX

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

22/07/9722 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

28/09/9528 September 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/07/9422 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

19/08/9319 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/05/9310 May 1993 AUDITOR'S RESIGNATION

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

15/07/9215 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

20/08/9020 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/9013 July 1990 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

05/01/895 January 1989 REGISTERED OFFICE CHANGED ON 05/01/89 FROM: G OFFICE CHANGED 05/01/89 183 MAIDSTONE ROAD SIDCUP KENT DA14 5AN

View Document

05/01/895 January 1989 RETURN MADE UP TO 05/04/87; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/876 April 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

18/03/8718 March 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 05/04/86; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 PARTICULARS OF MORTGAGE/CHARGE

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