Advanced company searchLink opens in new window

CREME RESTAURANTS LIMITED

Company number 07685264

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)
20 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
20 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
24 Apr 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
10 Mar 2014 AD01 Registered office address changed from 83-84 Peascod Street Windsor Berkshire SL4 1DH United Kingdom on 10 March 2014
06 Mar 2014 600 Appointment of a voluntary liquidator
06 Mar 2014 4.20 Statement of affairs with form 4.19
06 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Aug 2013 AP03 Appointment of Mrs Alethea De Wet as a secretary
05 Aug 2013 TM02 Termination of appointment of Patrick De Wet as a secretary
05 Aug 2013 TM01 Termination of appointment of Patrick De Wet as a director
01 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 300
26 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
05 Jul 2012 AD03 Register(s) moved to registered inspection location
05 Jul 2012 AD02 Register inspection address has been changed
27 Mar 2012 CH01 Director's details changed for Patrick Anthony De Wet on 20 March 2012
21 Mar 2012 AD01 Registered office address changed from , Flat 3 Osborne Lodge 92 Osborne Road, Windsor, Berkshire, SL4 3EN on 21 March 2012
02 Sep 2011 SH01 Statement of capital following an allotment of shares on 28 June 2011
  • GBP 300
02 Sep 2011 AA01 Current accounting period extended from 30 June 2012 to 31 August 2012
28 Jul 2011 AP01 Appointment of Richard Christian De Wet as a director
28 Jul 2011 TM02 Termination of appointment of Crs Legal Services Limited as a secretary
28 Jul 2011 TM01 Termination of appointment of Richard Hardbattle as a director
28 Jul 2011 AP01 Appointment of Patrick Anthony De Wet as a director
28 Jul 2011 AP03 Appointment of Patrick Anthony De Wet as a secretary
28 Jul 2011 AD01 Registered office address changed from , 4 Clos Gwastir, Castle View, Caerphilly, Mid Glamorgan, CF83 1TD, United Kingdom on 28 July 2011