About

Registered Number: 06636434
Date of Incorporation: 02/07/2008 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2019 (6 years and 2 months ago)
Registered Address: 15 Emerald Drive, Croft, Warrington, WA3 7AD,

 

Having been setup in 2008, Creative Property (2018) Ltd have registered office in Warrington, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the Creative Property (2018) Ltd. This business has one director listed as Dean, Kathryn Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Kathryn Jane 02 July 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2018
DS01 - Striking off application by a company 26 October 2018
CS01 - N/A 24 August 2018
RESOLUTIONS - N/A 18 June 2018
CONNOT - N/A 18 June 2018
CH01 - Change of particulars for director 18 June 2018
AC92 - N/A 18 June 2018
CERTNM - Change of name certificate 18 June 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 28 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 13 December 2016
DS01 - Striking off application by a company 30 November 2016
AA01 - Change of accounting reference date 07 November 2016
CH01 - Change of particulars for director 22 September 2016
CH01 - Change of particulars for director 22 September 2016
CS01 - N/A 29 July 2016
AD01 - Change of registered office address 01 December 2015
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 17 July 2012
AR01 - Annual Return 29 July 2011
CH01 - Change of particulars for director 28 July 2011
CH01 - Change of particulars for director 28 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 17 September 2009
225 - Change of Accounting Reference Date 10 September 2009
363a - Annual Return 02 July 2009
NEWINC - New incorporation documents 02 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.