- Company Overview for CEDAR BLUEWATER LIMITED (05254850)
- Filing history for CEDAR BLUEWATER LIMITED (05254850)
- People for CEDAR BLUEWATER LIMITED (05254850)
- Charges for CEDAR BLUEWATER LIMITED (05254850)
- Insolvency for CEDAR BLUEWATER LIMITED (05254850)
- More for CEDAR BLUEWATER LIMITED (05254850)
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 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2010 | 4.68 | Liquidators' statement of receipts and payments to 12 July 2010 | |
16 Jul 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2009 | 4.20 | Statement of affairs with form 4.19 | |
13 Oct 2009 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2009 | 287 | Registered office changed on 27/09/2009 from 98 kirkstall road leeds LS3 1YN | |
24 Apr 2009 | CERTNM | Company name changed crombie (bluewater) LIMITED\certificate issued on 27/04/09 | |
22 Jan 2009 | AA | Full accounts made up to 31 March 2008 | |
13 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
14 Oct 2008 | 363a | Return made up to 11/10/08; full list of members | |
22 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
18 Oct 2007 | 363a | Return made up to 11/10/07; full list of members | |
02 Jan 2007 | 363a | Return made up to 11/10/06; full list of members | |
24 Nov 2006 | 395 | Particulars of mortgage/charge | |
17 Oct 2006 | CERTNM | Company name changed pewsey LIMITED\certificate issued on 17/10/06 | |
08 Sep 2006 | AA | Accounts made up to 31 March 2006 | |
07 Nov 2005 | 363a | Return made up to 11/10/05; full list of members | |
27 Oct 2004 | 225 | Accounting reference date extended from 31/10/05 to 31/03/06 | |
11 Oct 2004 | NEWINC | Incorporation |