Creador Homes Limited

DataGardener
dissolved

Creador Homes Limited

06349112Private Limited With Share Capital

Netchwood Finance Ltd, Atlantic Business Centre, Altrincham, WA145NQ
Incorporated

21/08/2007

Company Age

18 years

Directors

2

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

Creador Homes Limited (06349112) is a private limited with share capital incorporated on 21/08/2007 (18 years old) and registered in altrincham, WA145NQ. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Incorporated 21/08/2007
WA145NQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

4

CCJs

Board of Directors

1

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:05-06-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:05-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2017
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-12-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-12-2017
Resolution
Category:Resolution
Date:08-12-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:24-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:22-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-05-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-02-2016
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2015
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:28-10-2015
Gazette Notice Compulsory
Category:Gazette
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-11-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2014
Gazette Notice Compulsary
Category:Gazette
Date:30-09-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-12-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Gazette Notice Compulsary
Category:Gazette
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:24-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:13-12-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-11-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-10-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-06-2009
Legacy
Category:Accounts
Date:04-06-2009
Legacy
Category:Annual Return
Date:03-09-2008
Incorporation Company
Category:Incorporation
Date:21-08-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date04/11/2015
Latest Accounts30/09/2014

Trading Addresses

Beck House 71 King Street, Knutsford, Cheshire, WA166DX
Netchwood Finance Ltd, Atlantic Business Centre, Altrincham, Wa14 5Nq, WA145NQRegistered

Related Companies

2

Contact

Netchwood Finance Ltd, Atlantic Business Centre, Altrincham, WA145NQ