CREATEABILITY LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

14/06/2414 June 2024 Liquidators' statement of receipts and payments to 2024-04-11

View Document

09/06/239 June 2023 Liquidators' statement of receipts and payments to 2023-04-11

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN NIGEL COTGRAVE / 29/03/2017

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA LOUISE COTGRAVE / 29/03/2017

View Document

11/02/1711 February 2017 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/01/1720 January 2017 SUB-DIVISION
30/09/16

View Document

07/12/167 December 2016 ALTER ARTICLES 30/09/2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/10/1519 October 2015 DIRECTOR APPOINTED DEBRA LOUISE COTGRAVE

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL PERRY

View Document

03/12/143 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

01/05/131 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/124 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN NIGEL COTGRAVE / 15/11/2012

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL PERRY / 15/11/2012

View Document

29/11/1229 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN NIGEL COTGRAVE / 15/11/2012

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, SECRETARY KIM COTGRAVE

View Document

26/09/1226 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN NIGEL COTGRAVE / 01/09/2012

View Document

26/09/1226 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN NIGEL COTGRAVE / 01/09/2012

View Document

09/05/129 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

12/12/1112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

12/12/1112 December 2011 TERMINATE SEC APPOINTMENT

View Document

12/12/1112 December 2011 SECRETARY APPOINTED MR IAN NIGEL COTGRAVE

View Document

09/12/119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / KIM TRACEY COTGRAVE / 18/11/2011

View Document

05/08/115 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN NIGEL COTGRAVE / 01/11/2010

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED PAUL PERRY

View Document

14/02/1114 February 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

14/02/1114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / KIM TRACEY COTGRAVE / 01/11/2010

View Document

10/08/1010 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN NIGEL COTGRAVE / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/09 FROM: GISTERED OFFICE CHANGED ON 27/08/2009 FROM ANSTEY PARK HOUSE ANSTEY PARK ROAD ALTON HAMPSHIRE GU34 2RL

View Document

21/05/0921 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

02/10/082 October 2008 MEMORANDUM OF ASSOCIATION

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 MEMORANDUM OF ASSOCIATION

View Document

17/12/0717 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0725 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/10/9812 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 3 CHAPEL CLOSE THE STREET OLD BASING BASINGSTOKE HAMPSHIRE RG24 7BZ

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: 4 LENTEN STREET ALTON HAMPSHIRE GU34 1HG

View Document

17/12/9717 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/9615 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 29/11/95; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 REGISTERED OFFICE CHANGED ON 05/02/96 FROM: WORTHY HOUSE 14 WINCHESTER ROAD BASINGSTOKE HAMPSHIRE RG21 1UG

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

05/12/945 December 1994 DIRECTOR RESIGNED

View Document

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

05/12/945 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information