Advanced company searchLink opens in new window

CEDAR CONSTRUCTION SOUTHERN LIMITED

Company number 06805333

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)
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
  • GBP 1
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
  • GBP 1