CREAKE NOMINEES LIMITED

07191349
554 HARTSHILL ROAD STOKE-ON-TRENT ENGLAND ST4 6AF

Documents

Documents
Date Category Description Pages
20 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
02 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Apr 2016 accounts Annual Accounts 2 Buy now
07 Apr 2016 annual-return Annual Return 4 Buy now
07 Apr 2016 officers Termination of appointment of secretary (Charles Julian Deacon) 1 Buy now
07 Apr 2016 officers Appointment of secretary (Mrs Pamela Williamson) 2 Buy now
20 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2015 accounts Annual Accounts 2 Buy now
18 Mar 2015 annual-return Annual Return 4 Buy now
23 Jul 2014 accounts Annual Accounts 2 Buy now
24 Mar 2014 annual-return Annual Return 4 Buy now
11 May 2013 accounts Annual Accounts 2 Buy now
18 Mar 2013 annual-return Annual Return 4 Buy now
11 Dec 2012 accounts Annual Accounts 2 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
12 Dec 2011 accounts Annual Accounts 2 Buy now
26 Mar 2011 annual-return Annual Return 4 Buy now
26 Mar 2011 officers Termination of appointment of director (Julie Owen) 1 Buy now
18 Dec 2010 capital Return of Allotment of shares 3 Buy now
15 Dec 2010 officers Appointment of director (Mrs Lucinda Mary Jones) 2 Buy now
15 Dec 2010 officers Appointment of director (Mr John Lewis Jones) 2 Buy now
16 Mar 2010 incorporation Incorporation Company 18 Buy now