CREA DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1821 December 2018 APPLICATION FOR STRIKING-OFF

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM UNIT 29 MAPLE VIEW, WHITE MOSS BUSINESS PARK SKELMERSDALE WN8 9TG ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/11/179 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

02/04/172 April 2017 PREVSHO FROM 31/08/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 REGISTERED OFFICE CHANGED ON 03/02/2017 FROM VINCENT COURT HUBERT STREET BIRMINGHAM WEST MIDLANDS B6 4BA ENGLAND

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR GABRIEL PREDESCU

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY BRENDAN KELLY

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR BRENDAN KELLY

View Document

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM 46 WEEKLEY KETTERING NORTHAMPTONSHIRE NN16 9UP

View Document

11/11/1511 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR BRENDAN KELLY / 11/11/2015

View Document

10/09/1510 September 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/07/1510 July 2015 DIRECTOR APPOINTED MR JAMES PAUL SELLMAN

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR GABRIEL VALENTIN PREDESCU

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED HARRINGTON HOMES (BEDFORD) LIMITED CERTIFICATE ISSUED ON 29/06/15

View Document

11/08/1411 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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