Advanced company searchLink opens in new window

CEDARTREE PRODUCTS LTD

Company number 07507597

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)
25 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
25 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 26 June 2021
27 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 26 June 2020
21 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Jul 2019 AD01 Registered office address changed from The Tall House 29a West Street Marlow Buckinghamshire SL7 2LS to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 July 2019
12 Jul 2019 LIQ02 Statement of affairs
12 Jul 2019 600 Appointment of a voluntary liquidator
12 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-27
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
29 May 2018 PSC07 Cessation of Robert Anthony Fearnehough as a person with significant control on 6 April 2018
30 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
23 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
26 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Mar 2016 CH01 Director's details changed for Richard Anthony Fearnehough on 5 April 2014
28 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
28 Feb 2014 AD01 Registered office address changed from Unit 7 & 8 Bates Industrial Estate Wycombe Road Stokenchurch Buckinghamshire HP14 3PD England on 28 February 2014
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Apr 2013 TM01 Termination of appointment of Robert Fearnehough as a director