CRE8IVE DEVELOPMENTS (SORTO) LIMITED

Company Documents

DateDescription
24/04/2424 April 2024 Final Gazette dissolved following liquidation

View Document

24/04/2424 April 2024 Final Gazette dissolved following liquidation

View Document

24/01/2424 January 2024 Return of final meeting in a members' voluntary winding up

View Document

01/08/231 August 2023 Registered office address changed from Key Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 2023-08-01

View Document

07/02/237 February 2023 Liquidators' statement of receipts and payments to 2022-11-30

View Document

14/01/2214 January 2022 Liquidators' statement of receipts and payments to 2021-11-30

View Document

30/11/2030 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

11/11/1911 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085696980004

View Document

14/03/1914 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085696980003

View Document

05/03/195 March 2019 CURREXT FROM 31/01/2019 TO 30/06/2019

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085696980002

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085696980001

View Document

11/01/1911 January 2019 CURRSHO FROM 30/06/2019 TO 31/01/2019

View Document

10/01/1910 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

22/01/1822 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED JUDITH ANN HURST

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED HAROLD BAXTER

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/08/1615 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085696980004

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/08/1413 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085696980003

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS OBRIEN / 11/08/2014

View Document

16/07/1416 July 2014 14/06/13 STATEMENT OF CAPITAL GBP 200

View Document

09/07/149 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS OBRIEN / 01/05/2014

View Document

13/02/1413 February 2014 TERMINATE DIR APPOINTMENT

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEEDHAM

View Document

12/02/1412 February 2014 RESIGNATION OF OFFICER 22/01/2014

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 1212 STOCKPORT ROAD MANCHESTER M19 2RA ENGLAND

View Document

28/10/1328 October 2013 14/06/13 STATEMENT OF CAPITAL GBP 200

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085696980002

View Document

21/09/1321 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085696980001

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR FERGUS MARK WILSON

View Document

14/06/1314 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information