CREON INSURANCE AGENCY LIMITED - BRADFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution application strike off company. 2020-10-30 View Report
Officers. Officer name: Marlene Fischer. Termination date: 2020-07-29. 2020-10-09 View Report
Officers. Termination date: 2020-07-29. Officer name: Thomas Mcgill. 2020-10-09 View Report
Officers. Officer name: Mr Matthias Theo Uhrig. Appointment date: 2020-07-29. 2020-10-09 View Report
Officers. Appointment date: 2020-07-29. Officer name: Mr Benedikt Koester. 2020-10-09 View Report
Incorporation. Memorandum articles. 2020-09-01 View Report
Resolution. Description: Resolutions. 2020-09-01 View Report
Confirmation statement. Statement with no updates. 2020-07-17 View Report
Accounts. Accounts type dormant. 2019-09-06 View Report
Confirmation statement. Statement with no updates. 2019-07-11 View Report
Persons with significant control. Notification date: 2018-11-20. Psc name: Borgwarner Limited. 2018-12-10 View Report
Accounts. Accounts type dormant. 2018-10-24 View Report
Confirmation statement. Statement with no updates. 2018-06-27 View Report
Accounts. Accounts type dormant. 2017-09-22 View Report
Officers. Appointment date: 2016-12-06. Officer name: Ms Christine Elizabeth Cliffe. 2017-09-15 View Report
Officers. Officer name: Paul Berry. Termination date: 2016-12-05. 2017-09-15 View Report
Confirmation statement. Statement with no updates. 2017-08-31 View Report
Accounts. Accounts type dormant. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2016-07-01 View Report
Accounts. Accounts type dormant. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Annual return. With made up date full list shareholders. 2014-07-01 View Report
Accounts. Accounts type dormant. 2014-04-30 View Report
Accounts. Accounts type dormant. 2013-10-21 View Report
Annual return. With made up date full list shareholders. 2013-07-01 View Report
Officers. Officer name: Marlene Fischer. Change date: 2012-10-05. 2012-10-05 View Report
Officers. Officer name: Thomas Mcgill. 2012-09-05 View Report
Officers. Officer name: Paul Berry. 2012-09-05 View Report
Officers. Officer name: Peter Kaempfer. 2012-09-05 View Report
Accounts. Accounts type dormant. 2012-09-04 View Report
Officers. Officer name: Peter Kaempfer. 2012-09-04 View Report
Annual return. With made up date full list shareholders. 2012-07-13 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Accounts. Accounts type dormant. 2011-09-02 View Report
Accounts. Accounts type dormant. 2010-10-12 View Report
Annual return. With made up date full list shareholders. 2010-07-01 View Report
Officers. Change date: 2010-06-29. Officer name: Marlene Fischer. 2010-07-01 View Report
Officers. Officer name: Peter Kaempfer. Change date: 2010-06-29. 2010-07-01 View Report
Accounts. Accounts type dormant. 2009-10-30 View Report
Annual return. Legacy. 2009-07-01 View Report
Address. Description: Location of register of members. 2009-06-30 View Report
Address. Description: Registered office changed on 30/06/2009 from c/o borgwarner LTD roysdale way bradford yorkshire BD4 6SE uk. 2009-06-30 View Report
Address. Description: Location of debenture register. 2009-06-30 View Report
Address. Description: Registered office changed on 16/10/2008 from c/o borg warner kenfig industrial estate margam port talbot SA13 2PG. 2008-10-16 View Report
Accounts. Accounts type dormant. 2008-10-16 View Report
Annual return. Legacy. 2008-07-07 View Report
Address. Description: Registered office changed on 17/10/07 from: c/o borgwarner LIMITED roydsdale way bradford west yorkshire BD4 6SE. 2007-10-17 View Report
Accounts. Accounts amended with made up date. 2007-09-27 View Report