CREASEFIELD CREWKERNE LIMITED

2 Ravensbank Business Park 2 Ravensbank Business Park, Redditch, B98 9EY
StatusDISSOLVED
Company No.01369845
CategoryPrivate Limited Company
Incorporated22 May 1978
Age46 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 9 months

SUMMARY

CREASEFIELD CREWKERNE LIMITED is an dissolved private limited company with number 01369845. It was incorporated 46 years, 1 month, 15 days ago, on 22 May 1978 and it was dissolved 3 years, 9 months ago, on 06 October 2020. The company address is 2 Ravensbank Business Park 2 Ravensbank Business Park, Redditch, B98 9EY.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Legacy

Date: 04 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Resolution

Date: 09 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Dec 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Legacy

Date: 27 Mar 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mr Gary Stephen Marsh

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew

Termination date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Hill

Termination date: 2018-12-21

Documents

View document PDF

Legacy

Date: 03 Jan 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18

Documents

View document PDF

Legacy

Date: 27 Dec 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18

Documents

View document PDF

Accounts with made up date

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013698450002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013698450003

Documents

View document PDF

Legacy

Date: 16 Mar 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-30

New date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Owen James

Appointment date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013698450003

Charge creation date: 2016-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013698450002

Charge creation date: 2016-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Timothy Nutter

Termination date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Thomas Richards

Appointment date: 2016-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Haining

Appointment date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Timothy Nutter

Appointment date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-13

Old address: Unit 17 Northern Way Cropmead Industrial Estate Crewkerne Somerset TA18 7HJ England

New address: 2 Ravensbank Business Park Hedera Road Redditch B98 9EY

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Claire Holt

Termination date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan David Jackson

Appointment date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Stephen Marsh

Appointment date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Haining

Appointment date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Jay Holt

Termination date: 2016-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Jul 2016

Action Date: 30 May 2016

Category: Accounts

Type: AA01

Made up date: 2016-03-31

New date: 2016-05-30

Documents

View document PDF

Termination director company

Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Statement of companys objects

Date: 17 May 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-10

Officer name: Mr Lee Hill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2015

Action Date: 21 May 2015

Category: Address

Type: AD01

Change date: 2015-05-21

Old address: Unit 1 Larchfield Estate Dowlish Ford Ilminster Somerset TA19 0PF

New address: Unit 17 Northern Way Cropmead Industrial Estate Crewkerne Somerset TA18 7HJ

Documents

View document PDF

Capital name of class of shares

Date: 17 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Capital name of class of shares

Date: 26 Oct 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Hill

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Claire Holt

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ronald Major

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 31 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-31

Officer name: Jason Jay Holt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / ronald major / 24/07/2009

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kathryn holt

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2004

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/04; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Resolution

Date: 29 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 06 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/98; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/02/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF


Some Companies

AGECROFT DISTRIBUTION LIMITED

ADVANTAGE BUSINESS CENTRE,MANCHESTER,M4 6DE

Number:10743041
Status:ACTIVE
Category:Private Limited Company

CHENIERE MARKETING INTERNATIONAL LLP

WING 4 FIFTH FLOOR BERKELEY SQUARE HOUSE,LONDON,W1J 6BY

Number:OC389850
Status:ACTIVE
Category:Limited Liability Partnership

EMAYSOU LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11444779
Status:ACTIVE
Category:Private Limited Company

LIMEHURST INVESTMENTS LIMITED

PRIMARY HOUSE,MACCLESFIELD,SK10 2AP

Number:03823851
Status:ACTIVE
Category:Private Limited Company

REDINC. PUBLISHING LTD

31 MONTAGUE ROAD,RICHMOND,TW10 6QJ

Number:08006335
Status:ACTIVE
Category:Private Limited Company

SOUTHVILLE HOTEL LTD

1C AMBERSIDE,HEMEL HEMPSTEAD,HP2 4TP

Number:09869108
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source