Advanced company searchLink opens in new window

CEDAR HOLDINGS LIMITED

Company number 00606795

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-12-13
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