CREATIVE CONSTRUCTIONS LTD

Company Documents

DateDescription
06/09/236 September 2023 Final Gazette dissolved following liquidation

View Document

06/09/236 September 2023 Final Gazette dissolved following liquidation

View Document

06/06/236 June 2023 Notice of final account prior to dissolution

View Document

17/03/2317 March 2023 Progress report in a winding up by the court

View Document

28/10/2128 October 2021 Notice of removal of liquidator by court

View Document

07/10/217 October 2021 Appointment of a liquidator

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM CREATIVE HOUSE 124 PRINCE OF WALES DRIVE BATTERSEA LONDON SW8 4BJ

View Document

15/02/1915 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00009288,00009111

View Document

06/12/186 December 2018 O/C RESTORATION - PREV IN LIQ COCOMP

View Document

06/12/186 December 2018 ORDER OF COURT TO WIND UP

View Document

13/10/1513 October 2015 BONA VACANTIA DISCLAIMER

View Document

01/10/131 October 2013 STRUCK OFF AND DISSOLVED

View Document

18/06/1318 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/06/1223 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

18/11/1118 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

06/04/116 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 DISS40 (DISS40(SOAD))

View Document

15/02/1115 February 2011 31/12/09 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MR ALAN WARD

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

09/06/109 June 2010 SECRETARY APPOINTED MRS MAUREEN WARD

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MS SARA WARD

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WARD

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, SECRETARY GABRIELA DOROBAT

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY MAUREEN WARD

View Document

09/03/109 March 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN WARD

View Document

03/03/103 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/12/0917 December 2009 SECRETARY APPOINTED GABRIELA ELENA DOROBAT

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED JAMES WARD

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0826 February 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: 17 OAKMEAD GARDENS EDGWARE MIDDLESEX HA8 9RW

View Document

16/02/0616 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/01/0520 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW SECRETARY APPOINTED

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 COMPANY NAME CHANGED CREATIVE COMFITS (2002) LIMITED CERTIFICATE ISSUED ON 30/12/04

View Document

20/10/0420 October 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS; AMEND

View Document

22/03/0422 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0322 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0322 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 12-14 VILLAGE WAY LONDON NW10 0LH

View Document

17/06/0317 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAM CF11 9RZ

View Document

19/12/0219 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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