- Company Overview for P.W. CREAMER & COMPANY LIMITED (00858627)
- Filing history for P.W. CREAMER & COMPANY LIMITED (00858627)
- People for P.W. CREAMER & COMPANY LIMITED (00858627)
- Charges for P.W. CREAMER & COMPANY LIMITED (00858627)
- More for P.W. CREAMER & COMPANY LIMITED (00858627)
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) |
---|---|---|---|
17 May 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2011 | AA | Full accounts made up to 31 May 2010 | |
01 Feb 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2011 | DS01 | Application to strike the company off the register | |
25 Oct 2010 | AR01 |
Annual return made up to 19 October 2010 with full list of shareholders
Statement of capital on 2010-10-25
|
|
04 Dec 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
03 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
03 Dec 2009 | AD02 | Register inspection address has been changed | |
27 Nov 2009 | AA | Full accounts made up to 31 May 2009 | |
20 Nov 2009 | CH03 | Secretary's details changed for Stefan Benkov Benev on 1 October 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Simon Andrew Shaw on 1 October 2009 | |
08 Jun 2009 | 288c | Director's Change of Particulars / simon shaw / 04/06/2009 / HouseName/Number was: , now: 8; Street was: horrocks close, now: the fold; Post Code was: BD20 8HQ, now: BD20 8HD | |
03 Apr 2009 | AA | Full accounts made up to 31 May 2008 | |
18 Nov 2008 | 363a | Return made up to 19/10/08; no change of members | |
27 Oct 2007 | 363s | Return made up to 19/10/07; full list of members | |
22 Sep 2007 | 288a | New director appointed | |
04 Sep 2007 | 353 | Location of register of members | |
17 Aug 2007 | AA | Full accounts made up to 5 April 2007 | |
11 Aug 2007 | 288a | New secretary appointed | |
23 Jul 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
20 Jul 2007 | 395 | Particulars of mortgage/charge | |
19 Jul 2007 | 288b | Director resigned | |
19 Jul 2007 | 288b | Secretary resigned;director resigned | |
19 Jul 2007 | 288a | New director appointed | |
19 Jul 2007 | 287 | Registered office changed on 19/07/07 from: 87 buttermarket st warrington cheshire WA1 2NB |