Advanced company searchLink opens in new window

CEDAR FOSS INNS LIMITED

Company number 06665341

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)
11 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2017 DS01 Application to strike the company off the register
08 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
08 May 2016 AA Total exemption small company accounts made up to 30 September 2015
05 May 2016 AD01 Registered office address changed from 33 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to Eland House Eland House Ponteland Newcastle upon Tyne NE20 9TP on 5 May 2016
30 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
30 Sep 2015 AD01 Registered office address changed from Alvenga Godmans Lane Kirkella HU10 7NY to 33 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW on 30 September 2015
29 Sep 2015 CH01 Director's details changed for Mr Kamran Aziz on 1 January 2015
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Jan 2015 SH01 Statement of capital following an allotment of shares on 6 September 2014
  • GBP 1
08 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
20 May 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
05 Sep 2013 CH01 Director's details changed for Mr Kamran Aziz on 6 August 2013
05 Sep 2013 CH01 Director's details changed for Mr Guy Thomas Lissemore on 6 August 2013
31 Jul 2013 TM01 Termination of appointment of Michael Saunders as a director
31 Jul 2013 AP01 Appointment of Mr Guy Thomas Lissemore as a director
31 Jul 2013 AP01 Appointment of Mr Kamran Aziz as a director
25 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
29 Aug 2012 CH01 Director's details changed for Michael Charles Saunders on 6 August 2012
26 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
04 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010