CREAMER AUTO REFINISHERS LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Liquidators' statement of receipts and payments to 2025-01-17

View Document

26/03/2426 March 2024 Liquidators' statement of receipts and payments to 2024-01-17

View Document

18/02/2318 February 2023 Resolutions

View Document

18/02/2318 February 2023 Appointment of a voluntary liquidator

View Document

18/02/2318 February 2023 Resolutions

View Document

18/02/2318 February 2023 Statement of affairs

View Document

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

View Document

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

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

23/09/2223 September 2022 Termination of appointment of Sarah Louise Creamer as a secretary on 2022-09-23

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/03/1312 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/03/1230 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/126 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 11 COLLEGE AVENUE, MANNAMEAD PLYMOUTH DEVON PL4 7AL

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT CREAMER / 01/10/2009

View Document

05/02/105 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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