CREATIVE HOMES CONSTRUCTION LIMITED

C/O Valentine & Co C/O Valentine & Co, Moon Lane, EN5 5YL, Barnet
StatusLIQUIDATION
Company No.08307412
CategoryPrivate Limited Company
Incorporated26 Nov 2012
Age11 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

CREATIVE HOMES CONSTRUCTION LIMITED is an liquidation private limited company with number 08307412. It was incorporated 11 years, 6 months, 20 days ago, on 26 November 2012. The company address is C/O Valentine & Co C/O Valentine & Co, Moon Lane, EN5 5YL, Barnet.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Oct 2023

Action Date: 30 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

New address: C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL

Change date: 2022-09-07

Old address: Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 07 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Sancha Maria Pereira

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA01

New date: 2020-11-29

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sancha Maria Pereira

Appointment date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

New address: Unit a, Alpha House Peacock Street Gravesend Kent DA12 1DW

Old address: 1st Floor 314 Regents Park Road London N3 2LT

Change date: 2020-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rogerio Martins Pereira Bagulho

Change date: 2016-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2013

Action Date: 26 Nov 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-11-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 26 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-26

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ana Rolao

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rogerio Martins Pereira Bagulho

Documents

View document PDF

Incorporation company

Date: 26 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENFIELD SOLICITORS LIMITED

1ST FLOOR, DEAN HOUSE,ENFIELD,EN3 4EA

Number:10894835
Status:ACTIVE
Category:Private Limited Company

HOM LIMITED

6 CLOS GEORGE MORGAN,SWANSEA,SA6 6LZ

Number:10400755
Status:ACTIVE
Category:Private Limited Company

HORTCROWN LIMITED

46 CRAWFORD STREET,LONDON,W1H 1JU

Number:03748111
Status:ACTIVE
Category:Private Limited Company

KRR IT CONSULTING LIMITED

46 HOMESTEAD AVENUE,WORCESTER,WR4 0DA

Number:08599236
Status:ACTIVE
Category:Private Limited Company

RECENTWORKS TOO LIMITED

THE GOODSHED,BURNHAM MARKET,PE31 8UP

Number:06763646
Status:LIQUIDATION
Category:Private Limited Company

REGENERATIVE DESIGN LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08154154
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