- Company Overview for CREATIVE ROOMS (EXETER) LTD (06088249)
- Filing history for CREATIVE ROOMS (EXETER) LTD (06088249)
- People for CREATIVE ROOMS (EXETER) LTD (06088249)
- Charges for CREATIVE ROOMS (EXETER) LTD (06088249)
- Insolvency for CREATIVE ROOMS (EXETER) LTD (06088249)
- More for CREATIVE ROOMS (EXETER) LTD (06088249)
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) |
---|---|---|---|
19 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 April 2013 | |
19 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2013 | |
31 Jan 2012 | AD01 | Registered office address changed from 39 West Avenue Pennsylvania Exeter Devon EX4 4SD on 31 January 2012 | |
26 Jan 2012 | 4.20 | Statement of affairs with form 4.19 | |
26 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Mar 2011 | AR01 |
Annual return made up to 7 February 2011 with full list of shareholders
Statement of capital on 2011-03-23
|
|
06 Jan 2011 | TM01 | Termination of appointment of Karen Spiller as a director | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Mar 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Jonathan Daryl Spiller on 7 February 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Karen Elizabeth Spiller on 7 February 2010 | |
08 Mar 2010 | CH04 | Secretary's details changed for Cyclone Services Ltd on 7 February 2010 | |
05 Mar 2010 | TM02 | Termination of appointment of Cyclone Services Ltd as a secretary | |
09 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jul 2009 | 363a | Return made up to 07/02/09; full list of members | |
01 Jul 2009 | 288c | Secretary's Change of Particulars / cyclone services LTD / 14/04/2009 / HouseName/Number was: , now: 39; Street was: 15 new north road, now: west avenue; Area was: , now: pennsylvania; Post Code was: EX4 4HF, now: EX4 4SD | |
18 May 2009 | 363a | Return made up to 07/02/08; full list of members | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from 15 new north road exeter devon EX4 4HF | |
12 Mar 2009 | 288b | Appointment Terminated Director spiller fruition LIMITED | |
12 Mar 2009 | 288a | Director appointed karen elizabeth spiller | |
12 Mar 2009 | 288a | Director appointed jonathan daryl spiller |