- Company Overview for CEDAR ADMINISTRATION LIMITED (08182479)
- Filing history for CEDAR ADMINISTRATION LIMITED (08182479)
- People for CEDAR ADMINISTRATION LIMITED (08182479)
- Insolvency for CEDAR ADMINISTRATION LIMITED (08182479)
- More for CEDAR ADMINISTRATION LIMITED (08182479)
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) |
---|---|---|---|
29 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2017 | RP05 | Registered office address changed to PO Box 4385, 08182479: Companies House Default Address, Cardiff, CF14 8LH on 6 January 2017 | |
29 Dec 2016 | L64.07 | Completion of winding up | |
16 Jul 2015 | COCOMP | Order of court to wind up | |
14 Oct 2014 | AP01 | Appointment of Mr Michael John Reade as a director on 1 September 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Julian Moore as a director on 1 September 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
24 Apr 2014 | TM01 | Termination of appointment of Gregory Candy-Wallace as a director | |
24 Apr 2014 | AP01 | Appointment of Mr Julian Moore as a director | |
24 Apr 2014 | TM02 | Termination of appointment of Gregory Candy-Wallace as a secretary | |
22 Aug 2013 | AR01 | Annual return made up to 16 August 2013 with full list of shareholders | |
16 Aug 2012 | NEWINC | Incorporation |