Advanced company searchLink opens in new window

CEDARS COURT (BURPHAM) LIMITED

Company number 01697348

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2012 AR01 Annual return made up to 5 November 2011 with full list of shareholders
Statement of capital on 2012-01-04
  • GBP 36
06 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2011 AA Total exemption full accounts made up to 30 June 2010
05 Jan 2011 AR01 Annual return made up to 5 November 2010 with full list of shareholders
29 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2010 AA Total exemption full accounts made up to 30 June 2009
30 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
30 Dec 2009 CH01 Director's details changed for Lucy Cummings on 1 December 2009
30 Dec 2009 CH03 Secretary's details changed for Mrs Juliet Mary Susan Bellis on 1 December 2009
10 Dec 2009 AA Total exemption full accounts made up to 30 June 2008
14 Aug 2009 288a Secretary appointed mrs juliet mary susan bellis
14 Aug 2009 287 Registered office changed on 14/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR
14 Aug 2009 288b Appointment Terminated Secretary hertford company secretaries LIMITED
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2009 363a Return made up to 05/11/08; full list of members
11 Jun 2008 287 Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
11 Jun 2008 288a Secretary appointed hertford company secretaries LIMITED
11 Jun 2008 288b Appointment Terminated Secretary residential management group LIMITED
08 May 2008 AA Total exemption full accounts made up to 30 June 2007
07 Mar 2008 288c Secretary's Change of Particulars / dunlop haywards residential LIMITED / 01/02/2008 / Surname was: dunlop haywards residential LIMITED, now: residential management group LIMITED; HouseName/Number was: , now: phoenix house; Street was: phoenix house, now: 11 wellesley road; Area was: 11 wellesley road, now: ; Region was: , now: surrey
12 Dec 2007 363a Return made up to 05/11/07; full list of members