Advanced company searchLink opens in new window

CEDAR 2019 LIMITED

Company number 03783015

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)
05 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
15 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
29 Jul 2019 AD01 Registered office address changed from 100 Dudley Road East Oldbury, Warley West Midlands B69 3DY United Kingdom to Frp Advisory Llp 2nd Floor 170 Edmund Street Birmingham B3 2HB on 29 July 2019
26 Jul 2019 LIQ01 Declaration of solvency
26 Jul 2019 600 Appointment of a voluntary liquidator
26 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-11
14 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-31
11 Jan 2019 AP01 Appointment of Mr Lee Scott Richardson as a director on 12 December 2018
11 Jan 2019 AP01 Appointment of Mr Martyn Ford Richardson as a director on 12 December 2018
19 Dec 2018 PSC02 Notification of Crp Acquisitions Limited as a person with significant control on 12 December 2018
19 Dec 2018 PSC07 Cessation of Carillion Holdings Limited as a person with significant control on 12 December 2018
14 Dec 2018 AD01 Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 100 Dudley Road East Oldbury, Warley West Midlands B69 3DY on 14 December 2018
13 Dec 2018 TM01 Termination of appointment of Lee James Mills as a director on 12 December 2018
13 Dec 2018 TM01 Termination of appointment of Mark William Orriss as a director on 12 December 2018
13 Dec 2018 TM01 Termination of appointment of Simon Paul Eastwood as a director on 12 December 2018
02 Oct 2018 CH01 Director's details changed for Mr Simon Paul Eastwood on 1 October 2018
01 Oct 2018 CH01 Director's details changed for Mr Lee James Mills on 1 October 2018
01 Oct 2018 PSC05 Change of details for Carillion Holdings Limited as a person with significant control on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 1 October 2018
13 Sep 2018 TM02 Termination of appointment of Westley Maffei as a secretary on 11 September 2018
27 Jun 2018 CH01 Director's details changed for Mr Mark William Orriss on 25 June 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
09 Jan 2018 CH01 Director's details changed for Mr Mark William Orriss on 8 January 2018
03 Oct 2017 AA Full accounts made up to 31 December 2016