About

Registered Number: 04367588
Date of Incorporation: 06/02/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: Mill Race Nursery, New Road, Aldham, Colchester, Essex, CO6 3QT

 

Creative Stone Ltd was registered on 06 February 2002 with its registered office in Essex, it has a status of "Dissolved". We don't currently know the number of employees at the company. The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 25 January 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 11 February 2015
AA01 - Change of accounting reference date 29 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 21 January 2014
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 23 February 2009
363a - Annual Return 06 February 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 12 February 2007
AA - Annual Accounts 01 December 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 15 March 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 17 February 2005
CERTNM - Change of name certificate 15 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 05 December 2003
225 - Change of Accounting Reference Date 22 October 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
NEWINC - New incorporation documents 06 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.