CIRCA EXETER LIMITED
Status | LIQUIDATION |
Company No. | 09412976 |
Category | Private Limited Company |
Incorporated | 29 Jan 2015 |
Age | 9 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
CIRCA EXETER LIMITED is an liquidation private limited company with number 09412976. It was incorporated 9 years, 4 months ago, on 29 January 2015. The company address is 5 Barnfield Crescent, Exeter, EX1 1QT, Devon.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Apr 2024
Action Date: 26 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-26
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Address
Type: AD01
New address: 5 Barnfield Crescent Exeter Devon EX1 1QT
Change date: 2023-03-14
Old address: 2 Barnfield Crescent Exeter Devon EX1 1QT United Kingdom
Documents
Resolution
Date: 14 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 14 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2022
Action Date: 29 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-29
Documents
Change to a person with significant control
Date: 10 Jan 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-07
Psc name: Mrs Lee Weeks
Documents
Change person director company with change date
Date: 10 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lee Weeks
Change date: 2022-01-07
Documents
Change to a person with significant control
Date: 10 Jan 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-07
Psc name: Mrs Sally Margery Waddington
Documents
Change to a person with significant control
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-07
Psc name: Mr Robert Simon Weeks
Documents
Change to a person with significant control
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Charles Edward Waddington
Change date: 2022-01-07
Documents
Change person director company with change date
Date: 07 Jan 2022
Action Date: 07 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-07
Officer name: Mrs Sally Margery Waddington
Documents
Change to a person with significant control
Date: 07 Jan 2022
Action Date: 06 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Charles Edward Waddington
Change date: 2022-01-06
Documents
Change person director company with change date
Date: 07 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Charles Edward Waddington
Change date: 2022-01-06
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-29
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-13
Officer name: Mr James Charles Edward Waddington
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-13
Officer name: Mr Robert Simon Weeks
Documents
Confirmation statement with updates
Date: 29 Jan 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Change account reference date company current extended
Date: 03 Jun 2015
Action Date: 31 May 2016
Category: Accounts
Type: AA01
New date: 2016-05-31
Made up date: 2016-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 May 2015
Action Date: 12 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094129760001
Charge creation date: 2015-05-12
Documents
Capital allotment shares
Date: 18 Feb 2015
Action Date: 29 Jan 2015
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2015-01-29
Documents
Capital allotment shares
Date: 18 Feb 2015
Action Date: 29 Jan 2015
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2015-01-29
Documents
Capital allotment shares
Date: 18 Feb 2015
Action Date: 29 Jan 2015
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2015-01-29
Documents
Capital allotment shares
Date: 18 Feb 2015
Action Date: 29 Jan 2015
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2015-01-29
Documents
Capital allotment shares
Date: 18 Feb 2015
Action Date: 29 Jan 2015
Category: Capital
Type: SH01
Capital : 400 GBP
Date: 2015-01-29
Documents
Appoint person director company with name date
Date: 18 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-29
Officer name: Mrs Sally Margery Waddington
Documents
Appoint person director company with name date
Date: 18 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Waddington
Appointment date: 2015-01-29
Documents
Appoint person director company with name date
Date: 18 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-29
Officer name: Mrs Lee Weeks
Documents
Appoint person director company with name date
Date: 18 Feb 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-29
Officer name: Mr Robert Simon Weeks
Documents
Termination director company with name termination date
Date: 29 Jan 2015
Action Date: 29 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-29
Officer name: Barbara Kahan
Documents
Some Companies
CALEDONIAN WINDOWS & CONSERVATORIES LTD.
30 MILLER ROAD,AYR,KA7 2AY
Number: | SC176682 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MAY TERRACE,GLASGOW,G46 6LD
Number: | SC575696 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY ADDRESS GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 11209549 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 CHESTERTON ROAD,CAMBRIDGE,CB4 1ER
Number: | 07027693 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 KIRBY ROAD,BASILDON,SS14 1RX
Number: | 11343534 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART CONSULTING & MANAGEMENT RESEARCH LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10698240 |
Status: | ACTIVE |
Category: | Private Limited Company |