- Company Overview for CEDARS COURT (BURPHAM) LIMITED (01697348)
- Filing history for CEDARS COURT (BURPHAM) LIMITED (01697348)
- People for CEDARS COURT (BURPHAM) LIMITED (01697348)
- More for CEDARS COURT (BURPHAM) LIMITED (01697348)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | AR01 |
Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2012-01-04
|
|
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
29 Jun 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
30 Dec 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
30 Dec 2009 | CH01 | Director's details changed for Lucy Cummings on 1 December 2009 | |
30 Dec 2009 | CH03 | Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 December 2009 | |
10 Dec 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
14 Aug 2009 | 288a | Secretary appointed mrs juliet mary susan bellis | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR | |
14 Aug 2009 | 288b | Appointment Terminated Secretary hertford company secretaries LIMITED | |
04 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2009 | 363a | Return made up to 05/11/08; full list of members | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW | |
11 Jun 2008 | 288a | Secretary appointed hertford company secretaries LIMITED | |
11 Jun 2008 | 288b | Appointment Terminated Secretary residential management group LIMITED | |
08 May 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
07 Mar 2008 | 288c | Secretary's Change of Particulars / dunlop haywards residential LIMITED / 01/02/2008 / Surname was: dunlop haywards residential LIMITED, now: residential management group LIMITED; HouseName/Number was: , now: phoenix house; Street was: phoenix house, now: 11 wellesley road; Area was: 11 wellesley road, now: ; Region was: , now: surrey | |
12 Dec 2007 | 363a | Return made up to 05/11/07; full list of members |