Download leads from Nexok and grow your business. Find out more

CREA Developments Limited

Documents

Total Documents46
Total Pages122

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off
8 January 2019First Gazette notice for voluntary strike-off
21 December 2018Application to strike the company off the register
30 November 2018Total exemption full accounts made up to 28 February 2018
20 August 2018Confirmation statement made on 29 July 2018 with no updates
25 May 2018Registered office address changed from Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG England to 6 Martins Court Hindley Wigan WN2 4AZ on 25 May 2018
9 November 2017Total exemption full accounts made up to 28 February 2017
9 November 2017Total exemption full accounts made up to 28 February 2017
29 August 2017Confirmation statement made on 29 July 2017 with no updates
29 August 2017Confirmation statement made on 29 July 2017 with no updates
31 May 2017Total exemption full accounts made up to 31 August 2016
31 May 2017Total exemption full accounts made up to 31 August 2016
2 April 2017Previous accounting period shortened from 31 August 2017 to 28 February 2017
2 April 2017Previous accounting period shortened from 31 August 2017 to 28 February 2017
3 February 2017Registered office address changed from Vincent Court Hubert Street Birmingham West Midlands B6 4BA England to Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG on 3 February 2017
3 February 2017Registered office address changed from Vincent Court Hubert Street Birmingham West Midlands B6 4BA England to Unit 29 Maple View, White Moss Business Park Skelmersdale WN8 9TG on 3 February 2017
26 August 2016Confirmation statement made on 29 July 2016 with updates
26 August 2016Confirmation statement made on 29 July 2016 with updates
16 July 2016Compulsory strike-off action has been discontinued
16 July 2016Compulsory strike-off action has been discontinued
15 July 2016Total exemption small company accounts made up to 31 August 2015
15 July 2016Total exemption small company accounts made up to 31 August 2015
12 July 2016First Gazette notice for compulsory strike-off
12 July 2016First Gazette notice for compulsory strike-off
21 March 2016Termination of appointment of Brendan John Kelly as a secretary on 21 January 2015
21 March 2016Termination of appointment of Brendan John Kelly as a secretary on 21 January 2015
21 March 2016Termination of appointment of Gabriel Valentin Predescu as a director on 21 March 2016
21 March 2016Termination of appointment of Brendan John Kelly as a director on 21 March 2016
21 March 2016Termination of appointment of Brendan John Kelly as a director on 21 March 2016
21 March 2016Termination of appointment of Gabriel Valentin Predescu as a director on 21 March 2016
11 November 2015Secretary's details changed for Mr Brendan Kelly on 11 November 2015
11 November 2015Registered office address changed from 46 Weekley Kettering Northamptonshire NN16 9UP to Vincent Court Hubert Street Birmingham West Midlands B6 4BA on 11 November 2015
11 November 2015Registered office address changed from 46 Weekley Kettering Northamptonshire NN16 9UP to Vincent Court Hubert Street Birmingham West Midlands B6 4BA on 11 November 2015
11 November 2015Secretary's details changed for Mr Brendan Kelly on 11 November 2015
10 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
10 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
10 July 2015Appointment of Mr Gabriel Valentin Predescu as a director on 7 July 2015
10 July 2015Appointment of Mr James Paul Sellman as a director on 7 July 2015
10 July 2015Appointment of Mr Gabriel Valentin Predescu as a director on 7 July 2015
10 July 2015Appointment of Mr James Paul Sellman as a director on 7 July 2015
10 July 2015Appointment of Mr Gabriel Valentin Predescu as a director on 7 July 2015
10 July 2015Appointment of Mr James Paul Sellman as a director on 7 July 2015
29 June 2015Company name changed harrington homes (bedford) LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
29 June 2015Company name changed harrington homes (bedford) LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-25
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
11 August 2014Incorporation
Statement of capital on 2014-08-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing