Advanced company searchLink opens in new window

CRITERION ENTERPRISES EXETER GP LIMITED

Company number 06347651

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2020 DS01 Application to strike the company off the register
15 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
15 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
08 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
21 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
27 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
05 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
22 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
31 Jan 2017 AP01 Appointment of Mr Timothy Edward Slater as a director on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Richard Howard Gibbs as a director on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Matthew Andrew Virgo as a director on 31 January 2017
03 Nov 2016 AA01 Previous accounting period shortened from 31 December 2016 to 31 July 2016
30 Sep 2016 CS01 Confirmation statement made on 20 August 2016 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Nov 2015 AP01 Appointment of Mr Matthew Virgo as a director on 2 November 2015
24 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
06 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
02 Dec 2014 TM02 Termination of appointment of Caroline Muggridge as a secretary on 1 October 2014
11 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jun 2014 MR01 Registration of charge 063476510006
04 Jun 2014 MR01 Registration of charge 063476510005