- Company Overview for CEDAR HOUSE DEVELOPMENT LTD (05894552)
- Filing history for CEDAR HOUSE DEVELOPMENT LTD (05894552)
- People for CEDAR HOUSE DEVELOPMENT LTD (05894552)
- Charges for CEDAR HOUSE DEVELOPMENT LTD (05894552)
- More for CEDAR HOUSE DEVELOPMENT LTD (05894552)
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
Statement of capital on 2015-08-21
|
|
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
|