CREDIBUILD LIMITED

Register to unlock more data on OkredoRegister

CREDIBUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07572670

Incorporation date

22/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2011)
dot icon01/05/2026
Return of final meeting in a creditors' voluntary winding up
dot icon09/02/2026
Liquidators' statement of receipts and payments to 2025-12-03
dot icon07/02/2025
Liquidators' statement of receipts and payments to 2024-12-03
dot icon10/02/2024
Liquidators' statement of receipts and payments to 2023-12-03
dot icon26/10/2023
Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2023-10-26
dot icon18/01/2023
Liquidators' statement of receipts and payments to 2022-12-03
dot icon08/02/2022
Liquidators' statement of receipts and payments to 2021-12-03
dot icon01/07/2021
Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 2021-07-01
dot icon17/12/2020
Registered office address changed from Cwg House Gallamore Lane Market Rasen LN8 3HA England to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2020-12-17
dot icon15/12/2020
Statement of affairs
dot icon15/12/2020
Appointment of a voluntary liquidator
dot icon15/12/2020
Resolutions
dot icon07/07/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon31/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon31/03/2020
Termination of appointment of Mark Raymond Hook as a director on 2019-03-25
dot icon16/01/2020
Registration of charge 075726700002, created on 2020-01-16
dot icon28/10/2019
Registered office address changed from Suite 7 Hawley Manor Hawley Road Dartford DA1 1PX England to Cwg House Gallamore Lane Market Rasen LN8 3HA on 2019-10-28
dot icon26/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon14/02/2019
Appointment of Mr Mark Raymond Hook as a director on 2019-02-14
dot icon31/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Cessation of Sara Palmer as a person with significant control on 2017-04-05
dot icon28/03/2018
Confirmation statement made on 2018-03-22 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon20/03/2017
Satisfaction of charge 1 in full
dot icon07/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Registered office address changed from 1 Temple Lane Tonwell Ware Hertfordshire SG12 0HP to Suite 7 Hawley Manor Hawley Road Dartford DA1 1PX on 2015-06-10
dot icon17/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2012
Director's details changed for Mr Lee Palmer on 2012-01-01
dot icon30/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon15/11/2011
Termination of appointment of Stewart Ayliffe as a director
dot icon15/06/2011
Registered office address changed from Prince Consort House 109-111 Farringdon Road London EC1R 3BW England on 2011-06-15
dot icon22/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
03/04/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CREDIBUILD LIMITED

CREDIBUILD LIMITED is an(a) Liquidation company incorporated on 22/03/2011 with the registered office located at Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREDIBUILD LIMITED?

toggle

CREDIBUILD LIMITED is currently Liquidation. It was registered on 22/03/2011 .

Where is CREDIBUILD LIMITED located?

toggle

CREDIBUILD LIMITED is registered at Trusolv Ltd Grove House Meridians Cross, Ocean Village, Southampton SO14 3TJ.

What does CREDIBUILD LIMITED do?

toggle

CREDIBUILD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CREDIBUILD LIMITED?

toggle

The latest filing was on 01/05/2026: Return of final meeting in a creditors' voluntary winding up.