Advanced company searchLink opens in new window

CREAMER GROUP LIMITED

Company number 03253406

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Sep 2015 4.70 Declaration of solvency
30 Sep 2015 600 Appointment of a voluntary liquidator
30 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-17
03 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
30 Jan 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
30 Jan 2015 AP01 Appointment of Mr Matthew Pike as a director on 26 January 2015
13 Jan 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
11 Dec 2014 MR04 Satisfaction of charge 4 in full
24 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 50,000
11 Aug 2014 AD02 Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AW
24 Apr 2014 AP03 Appointment of Mrs Jarlath Delphene Wade as a secretary
24 Apr 2014 AP01 Appointment of Mr Mark Stephen Mugge as a director
23 Apr 2014 TM01 Termination of appointment of Richard Hodson as a director
23 Apr 2014 TM02 Termination of appointment of Stefan Benev as a secretary
20 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
23 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 50,000
16 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
01 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
30 Mar 2012 TM01 Termination of appointment of Jeffrey Herdman as a director
12 Dec 2011 AA Accounts for a dormant company made up to 31 May 2011
27 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
01 Sep 2011 TM01 Termination of appointment of Simon Shaw as a director
16 Feb 2011 AA Full accounts made up to 31 May 2010