Advanced company searchLink opens in new window

CEREP DEVELOPMENT GROUP LIMITED

Company number 05316541

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)
12 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
24 May 2017 4.68 Liquidators' statement of receipts and payments to 19 March 2017
20 May 2016 4.68 Liquidators' statement of receipts and payments to 19 March 2016
29 Sep 2015 AD01 Registered office address changed from 9th Floor Bond Court Leeds LS1 2JZ to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 29 September 2015
12 May 2015 4.68 Liquidators' statement of receipts and payments to 19 March 2015
19 May 2014 4.68 Liquidators' statement of receipts and payments to 19 March 2014
24 Apr 2013 AD01 Registered office address changed from 4Th Floor Imperial House 15 Kingsway London WC2B 6UN on 24 April 2013
24 Apr 2013 600 Appointment of a voluntary liquidator
24 Apr 2013 4.70 Declaration of solvency
24 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
15 Feb 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2013-02-15
  • GBP 100
01 Nov 2012 TM01 Termination of appointment of Eric Sasson as a director
20 Mar 2012 AA Full accounts made up to 30 June 2011
16 Feb 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
28 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 18/01/2011
03 Feb 2011 AA Full accounts made up to 30 June 2010
01 Feb 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
16 Dec 2010 CH03 Secretary's details changed for Mr Robert Edward Hodges on 20 August 2010
16 Dec 2010 CH01 Director's details changed for Mr Eric Sasson on 20 August 2010
16 Dec 2010 CH01 Director's details changed for Mr Robert Edward Hodges on 20 August 2010
20 Aug 2010 AD01 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 20 August 2010
15 Apr 2010 AAMD Amended full accounts made up to 30 June 2009
30 Mar 2010 AA Full accounts made up to 30 June 2009
25 Feb 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders