Advanced company searchLink opens in new window

CREED ENERGY LIMITED

Company number 07057265

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 15 November 2017
11 Jan 2017 4.68 Liquidators' statement of receipts and payments to 15 November 2016
11 Aug 2016 AD01 Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to 29 Craven Street London WC2N 5NT on 11 August 2016
02 Dec 2015 4.68 Liquidators' statement of receipts and payments to 15 November 2015
11 Nov 2015 AD01 Registered office address changed from C/O the Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015
20 Jan 2015 4.68 Liquidators' statement of receipts and payments to 15 November 2014
16 Jan 2014 4.68 Liquidators' statement of receipts and payments to 15 November 2013
29 Jan 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
28 Nov 2012 AD01 Registered office address changed from Derwent House 26B Breakfield Ullswater Industrial Estate Coulsdon Surrey CR5 2HS on 28 November 2012
27 Nov 2012 600 Appointment of a voluntary liquidator
27 Nov 2012 4.20 Statement of affairs with form 4.19
27 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
Statement of capital on 2011-11-10
  • GBP 126
05 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 13 June 2011
  • GBP 126
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 9 May 2011
  • GBP 124
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 24 March 2011
  • GBP 123
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 24 March 2011
  • GBP 115
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 22 March 2011
  • GBP 108
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 14 March 2011
  • GBP 104
19 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Apr 2011 AD01 Registered office address changed from 96 High Street Bletchingley Surrey RH1 4PA on 19 April 2011