Advanced company searchLink opens in new window

CEEDAR LIMITED

Company number 02658256

Filter by category

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)
07 May 2012 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
19 Jan 2012 4.68 Liquidators' statement of receipts and payments to 4 January 2012
05 Oct 2011 LIQ MISC Insolvency:secretary of state's release of liquidator
31 Aug 2011 LIQ MISC OC Court order insolvency:- replacement of liquidator
25 Aug 2011 600 Appointment of a voluntary liquidator
20 Jul 2011 4.68 Liquidators' statement of receipts and payments to 4 July 2011
24 Jan 2011 4.68 Liquidators' statement of receipts and payments to 4 January 2011
12 Jan 2010 4.70 Declaration of solvency
12 Jan 2010 600 Appointment of a voluntary liquidator
12 Jan 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-01-05
12 Jan 2010 AD01 Registered office address changed from 79 Knightsbridge London SW1X 7RB on 12 January 2010
19 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Oct 2009 CERTNM Company name changed creative labs (uk) LIMITED\certificate issued on 12/10/09
  • CONNOT ‐ Change of name notice
12 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-06
05 Aug 2009 288b Appointment Terminated Director miriam brennan
11 May 2009 288b Appointment Terminated Secretary lisa furness
11 May 2009 287 Registered office changed on 11/05/2009 from belmont place belmont road maidenhead berkshire SL6 6TB
11 May 2009 288a Secretary appointed ps law secretaries LIMITED
30 Apr 2009 AA Full accounts made up to 27 June 2008
30 Apr 2009 363a Return made up to 01/04/09; full list of members
25 Nov 2008 363a Return made up to 29/10/08; full list of members
06 Nov 2007 363s Return made up to 29/10/07; no change of members
06 Nov 2007 363(288) Secretary's particulars changed
30 Aug 2007 AA Full accounts made up to 29 June 2007