- Company Overview for THE CEDARS (MANSFIELD) LIMITED (06707101)
- Filing history for THE CEDARS (MANSFIELD) LIMITED (06707101)
- People for THE CEDARS (MANSFIELD) LIMITED (06707101)
- Charges for THE CEDARS (MANSFIELD) LIMITED (06707101)
- More for THE CEDARS (MANSFIELD) LIMITED (06707101)
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) |
---|---|---|---|
22 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2021 | DS01 | Application to strike the company off the register | |
27 Sep 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
05 May 2021 | MR04 | Satisfaction of charge 067071010003 in full | |
25 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
14 Aug 2020 | AA | Full accounts made up to 31 March 2020 | |
27 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
21 Jan 2019 | AP03 | Appointment of Mrs Laura Cheryl Jordan as a secretary on 10 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Mr Shaun Parker as a director on 10 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Philip Andre Sealey as a director on 10 January 2019 | |
17 Jan 2019 | TM02 | Termination of appointment of Philip Andre Sealey as a secretary on 10 January 2019 | |
08 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
10 Nov 2017 | TM01 | Termination of appointment of Andrew Winning as a director on 9 November 2017 | |
03 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
10 May 2017 | MR01 | Registration of charge 067071010003, created on 8 May 2017 | |
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2017 | CC04 | Statement of company's objects | |
31 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
16 Jun 2016 | CH01 | Director's details changed for Mr Andrew John Cannon on 9 June 2016 | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 |