CREATE CONSTRUCTION LIMITED

05752195
LANDMARK ST PETER'S SQUARE 1 OXFORD STREET MANCHESTER M1 4PB

Documents

Documents
Date Category Description Pages
17 Oct 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
31 May 2024 insolvency Liquidation In Administration Progress Report 19 Buy now
14 May 2024 insolvency Liquidation In Administration Removal Of Administrator From Office 14 Buy now
14 May 2024 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
27 Nov 2023 insolvency Liquidation In Administration Progress Report 19 Buy now
01 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 May 2023 insolvency Liquidation In Administration Progress Report 24 Buy now
06 Dec 2022 insolvency Liquidation In Administration Progress Report 23 Buy now
24 Oct 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
01 Jun 2022 insolvency Liquidation In Administration Progress Report 22 Buy now
23 Feb 2022 insolvency Liquidation Establishment Of Creditors Or Liquidation Committee 7 Buy now
12 Jan 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
29 Dec 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 19 Buy now
29 Dec 2021 insolvency Liquidation In Administration Proposals 72 Buy now
05 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Nov 2021 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
06 Aug 2021 officers Termination of appointment of director (Andrew John Martin) 1 Buy now
25 Jun 2021 officers Termination of appointment of director (Lee Collyer) 1 Buy now
28 Apr 2021 officers Change of particulars for director (Mr Adrian Ashley Tottey) 2 Buy now
28 Apr 2021 officers Change of particulars for director (Mr Adrian Ashley Tottey) 2 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 27 Buy now
29 Jan 2021 officers Termination of appointment of director (Nathan Astley) 1 Buy now
17 Jun 2020 officers Termination of appointment of director (Claire Oakes) 1 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2019 accounts Annual Accounts 26 Buy now
16 May 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 May 2019 officers Appointment of director (Mr Nathan Astley) 2 Buy now
13 May 2019 officers Appointment of director (Mr Andrew John Martin) 2 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2018 officers Termination of appointment of director (Paul Mullaney) 1 Buy now
11 Jun 2018 accounts Amended Accounts 27 Buy now
01 Jun 2018 accounts Annual Accounts 27 Buy now
30 May 2018 officers Change of particulars for director (Lee Collyer) 2 Buy now
23 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
23 May 2018 mortgage Statement of satisfaction of a charge 4 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2017 accounts Annual Accounts 25 Buy now
25 May 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Feb 2017 officers Appointment of director (Mrs Claire Oakes) 2 Buy now
16 Feb 2017 officers Appointment of director (Mr Paul Mullaney) 2 Buy now
06 Feb 2017 mortgage Registration of a charge 18 Buy now
07 Jun 2016 accounts Annual Accounts 21 Buy now
31 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Apr 2016 annual-return Annual Return 8 Buy now
18 Apr 2016 mortgage Registration of a charge 18 Buy now
29 May 2015 accounts Annual Accounts 21 Buy now
17 Apr 2015 annual-return Annual Return 8 Buy now
17 Apr 2015 officers Change of particulars for director (Mr Adrian Ashley Tottey) 2 Buy now
17 Apr 2015 officers Change of particulars for director (Lee Collyer) 2 Buy now
31 Dec 2014 officers Appointment of director (Lee Collyer) 3 Buy now
09 Dec 2014 officers Appointment of director (Mr Adrian Ashley Tottey) 3 Buy now
21 Nov 2014 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
12 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Oct 2014 accounts Annual Accounts 23 Buy now
23 Jul 2014 auditors Auditors Resignation Company 1 Buy now
16 May 2014 annual-return Annual Return 6 Buy now
16 May 2014 address Move Registers To Sail Company 1 Buy now
16 May 2014 address Change Sail Address Company 1 Buy now
14 Oct 2013 mortgage Registration of a charge 14 Buy now
14 Oct 2013 mortgage Registration of a charge 18 Buy now
02 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Oct 2013 accounts Annual Accounts 30 Buy now
01 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
03 May 2013 annual-return Annual Return 5 Buy now
02 Jul 2012 accounts Annual Accounts 22 Buy now
19 Apr 2012 annual-return Annual Return 5 Buy now
09 Sep 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
18 Apr 2011 annual-return Annual Return 5 Buy now
18 Apr 2011 officers Change of particulars for director (Paul Allan Mathison) 2 Buy now
18 Apr 2011 officers Change of particulars for director (Gillian Mathison) 2 Buy now
13 Dec 2010 accounts Annual Accounts 3 Buy now
21 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Jul 2010 annual-return Annual Return 14 Buy now
20 Jul 2010 gazette Gazette Notice Compulsary 1 Buy now
11 Aug 2009 accounts Annual Accounts 3 Buy now
04 Apr 2009 annual-return Return made up to 22/03/09; full list of members 10 Buy now
02 Apr 2009 accounts Annual Accounts 9 Buy now
05 Feb 2009 annual-return Return made up to 22/03/08; no change of members 10 Buy now
05 Feb 2009 officers Director and secretary's change of particulars / gillian mathison / 21/09/2007 1 Buy now
15 Jan 2009 officers Director's change of particulars / paul mathison / 21/09/2007 1 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from ivydene house 25 agnew street lytham lytham st annes lancashire FY8 5NJ 1 Buy now
01 Feb 2008 accounts Annual Accounts 3 Buy now
26 Apr 2007 annual-return Return made up to 22/03/07; full list of members 2 Buy now
05 Apr 2006 mortgage Particulars of mortgage/charge 5 Buy now
22 Mar 2006 incorporation Incorporation Company 19 Buy now