RE:CREATION GROUP PLC
Status | DISSOLVED |
Company No. | 03674002 |
Category | Private Limited Company |
Incorporated | 25 Nov 1998 |
Age | 25 years, 5 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 8 months, 12 days |
SUMMARY
RE:CREATION GROUP PLC is an dissolved private limited company with number 03674002. It was incorporated 25 years, 5 months, 6 days ago, on 25 November 1998 and it was dissolved 4 years, 8 months, 12 days ago, on 20 August 2019. The company address is Unit 2 Meadows Business Park, Station Approach Unit 2 Meadows Business Park, Station Approach, Camberley, GU17 9AB, Surrey.
Company Fillings
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Appoint person director company with name date
Date: 18 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Patrick Lehrter
Appointment date: 2019-02-01
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Termination director company with name termination date
Date: 18 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-12
Officer name: Michael Patrick Lehrter
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frederick James Perkins
Termination date: 2018-09-12
Documents
Accounts with accounts type dormant
Date: 04 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type full
Date: 31 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian John Loader
Termination date: 2017-01-03
Documents
Appoint person secretary company with name date
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-03
Officer name: Mr Michael John Woolley
Documents
Confirmation statement with updates
Date: 21 Dec 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Change person director company with change date
Date: 23 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Lehrter
Change date: 2015-12-01
Documents
Accounts with accounts type full
Date: 22 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type full
Date: 31 Mar 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Second filing of form with form type made up date
Date: 29 May 2014
Action Date: 25 Nov 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-11-25
Documents
Accounts with accounts type full
Date: 22 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2013
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Mortgage create with deed with charge number
Date: 18 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 036740020007
Documents
Accounts with accounts type full
Date: 28 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2012
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Change sail address company with old address
Date: 24 Dec 2012
Category: Address
Type: AD02
Old address: Alberto House Marino Way Finchampstead Wokingham Berkshire RG40 4RF United Kingdom
Documents
Gazette filings brought up to date
Date: 06 Oct 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type group
Date: 03 Oct 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 22 Jun 2012
Action Date: 22 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-22
Old address: , Alberto House, Marino Way Hogwood Lane, Finchampstead, Berkshire, RG40 4RF
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 25 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-25
Documents
Termination director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seth Bishop
Documents
Change account reference date company current extended
Date: 11 Sep 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
New date: 2011-09-30
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Joslin
Documents
Appoint person secretary company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adrian John Loader
Documents
Termination director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Beveridge
Documents
Termination secretary company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kenneth Beveridge
Documents
Appoint person director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Woolley
Documents
Appoint person director company with name
Date: 28 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frederick James Perkins
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 25 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-25
Documents
Accounts with accounts type group
Date: 17 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type group
Date: 19 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2010
Action Date: 25 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-25
Documents
Change person director company with change date
Date: 20 Jan 2010
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Michael Lehrter
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Nicholas Joslin
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 25 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-25
Officer name: Mr Kenneth Joseph Beveridge
Documents
Legacy
Date: 05 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/03/2009
Documents
Legacy
Date: 19 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 27 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/08; full list of members
Documents
Accounts with accounts type group
Date: 03 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 17 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed kenneth joseph beveridge
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary richard munday
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/11/07; full list of members
Documents
Legacy
Date: 21 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 05/11/07 from: pentos house falcon business pk, ivanhoe road,, finchampstead, wokingham, berkshire RG40 4QQ
Documents
Accounts with accounts type full
Date: 21 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/06; full list of members
Documents
Accounts with accounts type group
Date: 05 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/05; full list of members
Documents
Accounts with accounts type group
Date: 07 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/04; full list of members
Documents
Accounts with accounts type group
Date: 28 Apr 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/03; full list of members
Documents
Accounts with accounts type group
Date: 12 Jul 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/02; full list of members
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 16 Jul 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 11 Apr 2002
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 11 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/02/02--------- £ si 136710@1=136710 £ ic 564100/700810
Documents
Legacy
Date: 22 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/01; full list of members
Documents
Legacy
Date: 26 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 25 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed city bug uk PLC\certificate issued on 25/10/01
Documents
Certificate re registration private to public limited company
Date: 24 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERT5
Documents
Legacy
Date: 24 Oct 2001
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Re registration memorandum articles
Date: 24 Oct 2001
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 24 Oct 2001
Category: Reregistration
Type: 43(3)e
Description: Declaration on reregistration from private to PLC
Documents
Legacy
Date: 24 Oct 2001
Category: Reregistration
Type: 43(3)
Description: Application for reregistration from private to PLC
Documents
Resolution
Date: 24 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Oct 2001
Category: Capital
Type: 88(2)R
Description: Ad 26/09/01--------- £ si [email protected]=563933 £ ic 156/564089
Documents
Resolution
Date: 24 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type medium
Date: 21 May 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 19 Feb 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/11/00; full list of members
Documents
Legacy
Date: 13 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 04 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 02 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 06/07/00--------- £ si [email protected]=31 £ ic 125/156
Documents
Legacy
Date: 02 Aug 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/07/00
Documents
Some Companies
ELLERD HOUSE,HARPENDEN,AL5 2EJ
Number: | 08187511 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06084933 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FREELAND PARK WAREHAM ROAD,POOLE,BH16 6FA
Number: | 11465738 |
Status: | ACTIVE |
Category: | Private Limited Company |
137A 137A MILL LANE,LONDON,RM6 6RS
Number: | 09079220 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ALL SAINTS ROAD,PETERBOROUGH,PE1 2QU
Number: | 06723643 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INTERNATIONAL COURT FOR ARBITRATION AND MEDIATION (ICAM) LIMITED
12 BIRCH PARK AVENUE,SPENNYMOOR,DL16 6NU
Number: | 09001962 |
Status: | ACTIVE |
Category: | Private Limited Company |