Advanced company searchLink opens in new window

CREATIVE ROOMS (EXETER) LTD

Company number 06088249

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-18
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
  • GBP 1
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