- Company Overview for CEDAR HOLDINGS LIMITED (00606795)
- Filing history for CEDAR HOLDINGS LIMITED (00606795)
- People for CEDAR HOLDINGS LIMITED (00606795)
- Charges for CEDAR HOLDINGS LIMITED (00606795)
- Insolvency for CEDAR HOLDINGS LIMITED (00606795)
- Registers for CEDAR HOLDINGS LIMITED (00606795)
- More for CEDAR HOLDINGS LIMITED (00606795)
| 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) |
|---|---|---|---|
| 18 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
| 18 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 19 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2021 | |
| 25 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 December 2020 | |
| 20 Jan 2021 | CH01 | Director's details changed for Mr Timothy Robin Smith on 14 January 2021 | |
| 08 Sep 2020 | TM02 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 8 September 2020 | |
| 16 Jan 2020 | AD01 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 16 January 2020 | |
| 16 Jan 2020 | AD03 | Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB | |
| 16 Jan 2020 | AD02 | Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB | |
| 07 Jan 2020 | LIQ01 | Declaration of solvency | |
| 07 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
| 07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
| 08 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
| 15 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
| 14 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
| 14 Jun 2018 | AP01 | Appointment of Mr Timothy Robin Smith as a director on 8 June 2018 | |
| 14 Jun 2018 | TM01 | Termination of appointment of Derek Arthur De Gruchy as a director on 8 June 2018 | |
| 12 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
| 26 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
| 14 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
| 09 Feb 2017 | AP01 | Appointment of Mr Derek Arthur De Gruchy as a director on 8 February 2017 | |
| 20 Jan 2017 | TM01 | Termination of appointment of Paul Brotherton as a director on 30 November 2016 | |
| 26 Aug 2016 | AP01 | Appointment of Mr Jonathan Stewart Roberts as a director on 25 August 2016 | |
| 03 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |