- Company Overview for CEDAR CONSTRUCTION SOUTHERN LIMITED (06805333)
- Filing history for CEDAR CONSTRUCTION SOUTHERN LIMITED (06805333)
- People for CEDAR CONSTRUCTION SOUTHERN LIMITED (06805333)
- More for CEDAR CONSTRUCTION SOUTHERN LIMITED (06805333)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2022 | DS01 | Application to strike the company off the register | |
25 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
29 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
28 Aug 2020 | PSC04 | Change of details for Miss Heidi Burke as a person with significant control on 28 August 2020 | |
28 Aug 2020 | CH01 | Director's details changed for Miss Heidi Burke on 28 August 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
31 Jan 2020 | CH01 | Director's details changed for Miss Heidi Burke on 30 January 2020 | |
30 Jan 2020 | CH01 | Director's details changed for Miss Heidi Burke on 28 January 2020 | |
30 Jan 2020 | CH03 | Secretary's details changed for Mr David Skipp on 28 January 2020 | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
27 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Mar 2015 | AD01 | Registered office address changed from 2a Ropley Rd Iford Bournemouth Dorset BH7 6RU to 43 Waltham Road Iford Bournemouth Dorset BH7 6PG on 30 March 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|