- Company Overview for CEDARTREE PRODUCTS LTD (07507597)
- Filing history for CEDARTREE PRODUCTS LTD (07507597)
- People for CEDARTREE PRODUCTS LTD (07507597)
- Charges for CEDARTREE PRODUCTS LTD (07507597)
- Insolvency for CEDARTREE PRODUCTS LTD (07507597)
- More for CEDARTREE PRODUCTS LTD (07507597)
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
|
|
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
|
|
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
|
|
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
|
|
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 |