Advanced company searchLink opens in new window

CEDARPACK LIMITED

Company number 06259081

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2015 DS01 Application to strike the company off the register
24 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
04 Feb 2015 AA Total exemption full accounts made up to 31 May 2014
07 Aug 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
14 Aug 2013 AA Total exemption full accounts made up to 31 May 2013
14 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
14 Jun 2013 AD01 Registered office address changed from Unit 6 Park Street Business Centre Park Street Chatteris Cambridgeshire PE16 6AE England on 14 June 2013
14 Jun 2013 AD01 Registered office address changed from Suite U8, South Fens Business Centre Fenton Way Chatteris Cambridgeshire PE16 6TT on 14 June 2013
22 Aug 2012 AA Total exemption small company accounts made up to 31 May 2012
05 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
14 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
15 Sep 2010 CH03 Secretary's details changed for Diane Jane Davies on 15 May 2009
27 Aug 2010 AA Total exemption small company accounts made up to 31 May 2010
24 May 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for David James Carter on 29 April 2010
01 Apr 2010 AD01 Registered office address changed from 92 Bridge Street Chatteris Cambridgeshire PE16 6RN on 1 April 2010
09 Dec 2009 AA Total exemption small company accounts made up to 31 May 2009
05 Jun 2009 363a Return made up to 24/05/09; full list of members
28 Jul 2008 AA Total exemption full accounts made up to 31 May 2008
29 May 2008 363a Return made up to 24/05/08; full list of members
11 Jul 2007 88(2)R Ad 24/05/07--------- £ si 99@1=99 £ ic 1/100
26 Jun 2007 288a New director appointed