Advanced company searchLink opens in new window

CREER CONSULTING LIMITED

Company number 07165082

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)
26 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 Aug 2017 LIQ10 Removal of liquidator by court order
30 Aug 2017 600 Appointment of a voluntary liquidator
07 Jun 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
04 Apr 2016 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 4 April 2016
01 Apr 2016 600 Appointment of a voluntary liquidator
01 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
01 Apr 2016 4.70 Declaration of solvency
21 Mar 2016 AA Total exemption small company accounts made up to 28 February 2016
24 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
27 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
07 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
04 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
01 Oct 2012 AD01 Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH United Kingdom on 1 October 2012
23 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
23 Feb 2012 CH03 Secretary's details changed for Miss Sonja Miller on 21 February 2012
22 Dec 2011 CH01 Director's details changed for Miss Sonja Miranda Miller on 22 December 2011
19 Aug 2011 AD01 Registered office address changed from Flat 4 23 Pittville Lawn Cheltenham Gloucestershire GL52 2BE on 19 August 2011
12 Jul 2011 CH01 Director's details changed for Miss Sonja Miranda Miller on 22 June 2011
12 Jul 2011 AD01 Registered office address changed from 11a Empire Parade Empire Way Wembley HA9 0RQ United Kingdom on 12 July 2011