- Company Overview for CREER CONSULTING LIMITED (07165082)
- Filing history for CREER CONSULTING LIMITED (07165082)
- People for CREER CONSULTING LIMITED (07165082)
- Insolvency for CREER CONSULTING LIMITED (07165082)
- More for CREER CONSULTING LIMITED (07165082)
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
|
|
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
|
|
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
|
|
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
|
|
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 |