CRE8 (PUBLISHING) LIMITED

Recovery House 15-17 Roebuck Road Recovery House 15-17 Roebuck Road, Ilford, IG6 3TU, Essex
StatusDISSOLVED
Company No.06676057
CategoryPrivate Limited Company
Incorporated19 Aug 2008
Age15 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution02 May 2015
Years9 years, 1 month, 16 days

SUMMARY

CRE8 (PUBLISHING) LIMITED is an dissolved private limited company with number 06676057. It was incorporated 15 years, 9 months, 30 days ago, on 19 August 2008 and it was dissolved 9 years, 1 month, 16 days ago, on 02 May 2015. The company address is Recovery House 15-17 Roebuck Road Recovery House 15-17 Roebuck Road, Ilford, IG6 3TU, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 02 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 02 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Apr 2014

Action Date: 29 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Apr 2013

Action Date: 29 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-29

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2012

Action Date: 16 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-16

Old address: Fraser House Wadham Close Southrop Lechlade GL7 3NR

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 May 2012

Action Date: 29 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-29

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Cousins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 19 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-19

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Daniel Peter Lake

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2010

Action Date: 23 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-23

Old address: Nene Park Diamond Way Irthing Bourogh Northants NN9 5QF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Sabine

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288a

Description: Director appointed daniel peter lake

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Officers

Type: 288a

Description: Director appointed keith charles cousins

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed nicholas john sabine

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lee power

Documents

View document PDF

Legacy

Date: 02 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary geoffrey peck

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 30/04/2009 from the old brewery priory lane burford oxfordshire OX18 4SG

Documents

View document PDF

Incorporation company

Date: 19 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENAZIR LIMITED

37A CAMBRIDGE STREET,WELLINGBOROUGH,NN8 1DW

Number:10741565
Status:ACTIVE
Category:Private Limited Company

BS32 LIMITED

WYCHWOOD CHURCH ROAD,BRISTOL,BS35 3SH

Number:09357157
Status:ACTIVE
Category:Private Limited Company

DUCHY LTD

6 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HH

Number:06864912
Status:ACTIVE
Category:Private Limited Company

FINETURF MACHINERY LIMITED

THE BARN CHARITY STREET,GRANTHAM,NG32 3AT

Number:08886469
Status:ACTIVE
Category:Private Limited Company

FORAY DESIGN ASSOCIATES LTD

8 QUAY LANE,SANDOWN,PO36 0AT

Number:05709767
Status:ACTIVE
Category:Private Limited Company

QUARTER LP12 LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11807507
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source