CREEKVIEW ELECTRONICS LTD

Company Documents

DateDescription
24/04/2524 April 2025 Appointment of a voluntary liquidator

View Document

24/04/2524 April 2025 Resolutions

View Document

24/04/2524 April 2025 Statement of affairs

View Document

14/04/2514 April 2025 Registered office address changed from 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR United Kingdom to 170a-172 High Street Rayleigh Essex SS6 7BS on 2025-04-14

View Document

09/04/259 April 2025 Registered office address changed from 601 London Road Westcliff-on-Sea Essex SS0 9PE to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 2025-04-09

View Document

04/03/254 March 2025 Satisfaction of charge 078318230002 in full

View Document

21/01/2521 January 2025 Satisfaction of charge 078318230002 in part

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Termination of appointment of Ian William Dickman Paterson as a director on 2023-10-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/05/1520 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1412 December 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLYN WOOD

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM UNIT 6 TABRUMS IND. PARK TABRUMS LANE BATTLESBRIDGE WICKFORD ESSEX SS11 7QX

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR IAN WILLIAM DICKMAN PATERSON

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR RICHARD WILLIAM SMITH

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

14/11/1314 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/11/1216 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM UNIT 6 TABRUMS IND.PARK TABRUMS LANE BATTLESBRIDGE ESSEX SS11 7QX UNITED KINGDOM

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN DELPHINE WOOD / 02/11/2012

View Document

26/06/1226 June 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

11/01/1211 January 2012 COMPANY NAME CHANGED FENN ELECTRONICS (UK) LTD CERTIFICATE ISSUED ON 11/01/12

View Document

11/01/1211 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/11/112 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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