About

Registered Number: 04734059
Date of Incorporation: 14/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2015 (9 years and 2 months ago)
Registered Address: The Annex Rowborough Manor Beaper Shute, Brading, Sandown, Isle Of Wight, PO36 0AZ

 

Creative Concrete & Paving Ltd was registered on 14 April 2003 with its registered office in Sandown, it's status at Companies House is "Dissolved". We do not know the number of employees at this organisation. There are 2 directors listed as Graves, Jackie, Graves, John for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAVES, John 24 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GRAVES, Jackie 24 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2014
DS01 - Striking off application by a company 28 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 27 November 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
225 - Change of Accounting Reference Date 08 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
288b - Notice of resignation of directors or secretaries 02 May 2003
CERTNM - Change of name certificate 30 April 2003
NEWINC - New incorporation documents 14 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.