Advanced company searchLink opens in new window

CEDAR HOUSE DEVELOPMENT LTD

Company number 05894552

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2020 DS01 Application to strike the company off the register
29 May 2020 AA Micro company accounts made up to 31 August 2019
03 Sep 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
30 May 2019 AA Micro company accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
01 May 2018 AA Micro company accounts made up to 31 August 2017
20 Sep 2017 CS01 Confirmation statement made on 17 August 2017 with no updates
29 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
27 May 2016 AA Total exemption full accounts made up to 31 August 2015
21 Dec 2015 MR01 Registration of charge 058945520004, created on 18 December 2015
21 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 June 2015
03 Aug 2015 MR04 Satisfaction of charge 2 in full
03 Aug 2015 MR04 Satisfaction of charge 1 in full
03 Aug 2015 MR04 Satisfaction of charge 3 in full
22 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2

Statement of capital on 2015-08-21
  • GBP 40
  • ANNOTATION Clarification a second filed AR01 was registered on 21/08/2015
22 Jun 2015 CH01 Director's details changed for Mrs Michaela Paula Brown on 19 June 2015
19 Jun 2015 AA Total exemption full accounts made up to 31 August 2014
19 Jun 2015 CH01 Director's details changed for Alan Dixon on 19 June 2015
19 Jun 2015 CH01 Director's details changed for Mrs Michaela Paula Brown on 19 June 2015
06 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2