Advanced company searchLink opens in new window

CEDARPARK ENTERPRISES LIMITED

Company number NI604278

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)
07 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2012 AA Accounts for a dormant company made up to 30 September 2011
15 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
31 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2012 AD01 Registered office address changed from 95-97 Castle Street Belfast Antrim BT1 1GH on 22 August 2012
05 Jul 2012 AP01 Appointment of Margaret Anne O'reilly as a director
15 Feb 2012 TM01 Termination of appointment of Rosemary Mcdonnell as a director
06 Dec 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
01 Dec 2011 AD01 Registered office address changed from Chamber of Commerce House 22 Great Victoria Street Belfast Antrim BT2 7BA on 1 December 2011
24 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of share 19/11/2010
24 Nov 2010 AP01 Appointment of Rosemary Mcdonnell as a director
24 Nov 2010 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 24 November 2010
24 Nov 2010 TM01 Termination of appointment of Denise Redpath as a director
24 Nov 2010 TM01 Termination of appointment of Cs Director Services Limited as a director
01 Sep 2010 NEWINC Incorporation