CIRCA EXETER LIMITED

5 Barnfield Crescent, Exeter, EX1 1QT, Devon
StatusLIQUIDATION
Company No.09412976
CategoryPrivate Limited Company
Incorporated29 Jan 2015
Age9 years, 4 months
JurisdictionEngland 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

View document PDF

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

View document PDF

Resolution

Date: 14 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 29 Jan 2015

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2015-01-29

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 29 Jan 2015

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2015-01-29

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 29 Jan 2015

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2015-01-29

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 29 Jan 2015

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2015-01-29

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2015

Action Date: 29 Jan 2015

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2015-01-29

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:SC176682
Status:ACTIVE
Category:Private Limited Company

MAD WEIR BOOKS LIMITED

1 MAY TERRACE,GLASGOW,G46 6LD

Number:SC575696
Status:ACTIVE
Category:Private Limited Company

MR BISKITS LIMITED

CITY ADDRESS GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:11209549
Status:ACTIVE
Category:Private Limited Company

PEAKE PRACTICE LIMITED

98 CHESTERTON ROAD,CAMBRIDGE,CB4 1ER

Number:07027693
Status:ACTIVE
Category:Private Limited Company

PJM FIRE LIMITED

32 KIRBY ROAD,BASILDON,SS14 1RX

Number:11343534
Status:ACTIVE
Category:Private Limited Company
Number:10698240
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source