CREAMER AUTO REFINISHERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/03/2521 March 2025 | Liquidators' statement of receipts and payments to 2025-01-17 |
| 26/03/2426 March 2024 | Liquidators' statement of receipts and payments to 2024-01-17 |
| 18/02/2318 February 2023 | Resolutions |
| 18/02/2318 February 2023 | Appointment of a voluntary liquidator |
| 18/02/2318 February 2023 | Resolutions |
| 18/02/2318 February 2023 | Statement of affairs |
| 14/02/2314 February 2023 | Registered office address changed from 30 Emma Place Stonehouse Plymouth Devon PL1 3QT United Kingdom to 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2023-02-14 |
| 07/12/227 December 2022 | Registered office address changed from Citadel Lodge 2a Elliot Street the Hoe Plymouth PL1 2PP to 30 Emma Place Stonehouse Plymouth Devon PL1 3QT on 2022-12-07 |
| 23/09/2223 September 2022 | Confirmation statement made on 2022-09-23 with updates |
| 23/09/2223 September 2022 | Termination of appointment of Sarah Louise Creamer as a secretary on 2022-09-23 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-01-30 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 14/10/2114 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
| 28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 22/02/1622 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 03/02/153 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 06/02/146 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 12/03/1312 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 15/08/1215 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 30/03/1230 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 06/02/126 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 02/03/112 March 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
| 05/11/105 November 2010 | REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 11 COLLEGE AVENUE, MANNAMEAD PLYMOUTH DEVON PL4 7AL |
| 10/05/1010 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT CREAMER / 01/10/2009 |
| 05/02/105 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
| 29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 25/02/0925 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
| 30/01/0830 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CREAMER AUTO REFINISHERS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company