Advanced company searchLink opens in new window

CEDARBERG FINANCIAL LIMITED

Company number 07531003

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)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
04 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 11 November 2019
21 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 11 November 2020
11 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 11 December 2020
30 Sep 2019 4.68 Liquidators' statement of receipts and payments to 11 November 2016
26 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 11 November 2017
26 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 11 November 2018
27 Nov 2015 AD01 Registered office address changed from Unit 18 Elysium Gate 126 New King's Road London SW6 4LZ to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 27 November 2015
26 Nov 2015 600 Appointment of a voluntary liquidator
26 Nov 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-12
26 Nov 2015 4.70 Declaration of solvency
21 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 May 2014 CH01 Director's details changed for Mr Ian Hinder on 28 May 2014
08 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
12 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Apr 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
21 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
27 Jun 2011 AP01 Appointment of Mr Ian Hinder as a director
04 Apr 2011 TM01 Termination of appointment of Gregory Hanton as a director
04 Apr 2011 TM02 Termination of appointment of No Worries Company Services Ltd as a secretary
15 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)