CREATECH PROPS LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

15/05/2415 May 2024 Confirmation statement made on 2023-10-29 with updates

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Compulsory strike-off action has been discontinued

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

22/09/2222 September 2022 Director's details changed for Mr Steven Lee Jowett on 2022-09-01

View Document

22/09/2222 September 2022 Change of details for Mrs Katherine Elizabeth Jowett as a person with significant control on 2022-09-01

View Document

22/09/2222 September 2022 Change of details for Mr Steven Lee Jowett as a person with significant control on 2022-09-01

View Document

22/09/2222 September 2022 Registered office address changed from Burlees House Hangingroyd Lane Hebden Bridge HX7 7DD England to Unit 2 Holmfield Industrial Estate Holmfield Halifax HX2 9TN on 2022-09-22

View Document

22/09/2222 September 2022 Director's details changed for Mrs Katherine Elizabeth Jowett on 2022-09-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/08/201 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KATHERINE ELIZITHETH JOWETT / 29/11/2018

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 1 TOWER GARDENS 1 TOWER GARDENS HALIFAX HX2 7EN UNITED KINGDOM

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE ELIZITHETH JOWETT / 30/10/2018

View Document

03/11/183 November 2018 DIRECTOR APPOINTED MRS KATHERINE ELIZITHETH JOWETT

View Document

03/11/183 November 2018 PSC'S CHANGE OF PARTICULARS / MR KATHERINE JOWETT / 30/10/2018

View Document

30/10/1830 October 2018 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