About

Registered Number: 06347806
Date of Incorporation: 20/08/2007 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 10 months ago)
Registered Address: Beck House, 71 King Street, Knutsford, WA16 6DX,

 

Having been setup in 2007, Creador Developments Ltd are based in Knutsford, it has a status of "Dissolved". This company has no directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 May 2018
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 14 November 2017
AD01 - Change of registered office address 08 September 2017
3.6 - Abstract of receipt and payments in receivership 03 August 2017
RM02 - N/A 03 August 2017
RM02 - N/A 03 August 2017
RM01 - N/A 13 December 2016
RM01 - N/A 13 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 19 September 2016
AD01 - Change of registered office address 05 May 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AA - Annual Accounts 02 April 2015
AR01 - Annual Return 09 October 2014
AD01 - Change of registered office address 09 October 2014
AD01 - Change of registered office address 02 October 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 08 July 2013
DISS40 - Notice of striking-off action discontinued 02 February 2013
AR01 - Annual Return 31 January 2013
DISS16(SOAS) - N/A 31 January 2013
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 03 November 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 03 December 2010
CH03 - Change of particulars for secretary 03 December 2010
CH01 - Change of particulars for director 03 December 2010
CH01 - Change of particulars for director 03 December 2010
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 05 November 2009
DISS40 - Notice of striking-off action discontinued 19 September 2009
AA - Annual Accounts 18 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
288b - Notice of resignation of directors or secretaries 06 July 2009
225 - Change of Accounting Reference Date 02 June 2009
288a - Notice of appointment of directors or secretaries 16 December 2008
363a - Annual Return 04 September 2008
395 - Particulars of a mortgage or charge 16 January 2008
395 - Particulars of a mortgage or charge 15 January 2008
NEWINC - New incorporation documents 20 August 2007

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 January 2008 Outstanding

N/A

Debenture 04 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.