Advanced company searchLink opens in new window

CEDAR SPECIAL SITUATIONS LIMITED

Company number NI065133

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)
08 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2015 AD01 Registered office address changed from The Innovation Centre Unit 8a, Queens Road Queens Island Belfast BT3 9DT to 56 Paisleys Road Carrickfergus County Antrim BT38 9AH on 12 March 2015
14 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 4
10 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Nov 2013 AD01 Registered office address changed from 111a Old Coach Road Templepatrick Ballyclare County Antrim BT39 0HA Northern Ireland on 25 November 2013
15 Oct 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Aug 2013 AD01 Registered office address changed from the Warehouse 7 James Street South Belfast BT2 8DN Northern Ireland on 20 August 2013
19 Jul 2013 CH03 Secretary's details changed for Mr Stephen Brian Symington on 19 July 2013
19 Jul 2013 TM01 Termination of appointment of Sonya Irwin as a director
09 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
  • GBP 4
28 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2013 SH01 Statement of capital following an allotment of shares on 12 February 2013
  • GBP 4
06 Feb 2013 AP01 Appointment of Mr Mohamad Mobarak as a director
06 Feb 2013 CERTNM Company name changed coachman properties LIMITED\certificate issued on 06/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
  • NM01 ‐ Change of name by resolution
26 Jul 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
26 Jul 2012 CH03 Secretary's details changed for Mr Stephen Brian Symington on 1 June 2012
04 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Jan 2012 AD01 Registered office address changed from Head Office 22-24 Lombard Street Belfast BT1 1RB on 6 January 2012