Advanced company searchLink opens in new window

CEDAR HOUSE (DERBY) LIMITED

Company number 04525371

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2021 DS01 Application to strike the company off the register
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
11 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
28 Oct 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
01 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 Oct 2018 AA Accounts for a small company made up to 31 December 2017
12 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
08 Sep 2017 AA Accounts for a small company made up to 31 December 2016
04 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with no updates
02 Feb 2017 AD01 Registered office address changed from 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN to 9 Riverside Court Pride Park Derby Derbyshire DE24 8JN on 2 February 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
12 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
14 Oct 2015 AA Full accounts made up to 31 December 2014
07 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
20 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
06 Oct 2014 AA Full accounts made up to 31 December 2013
03 Oct 2014 MR04 Satisfaction of charge 4 in full
03 Oct 2014 MR04 Satisfaction of charge 1 in full
03 Oct 2014 MR04 Satisfaction of charge 2 in full
03 Oct 2014 MR04 Satisfaction of charge 3 in full
12 Mar 2014 AD01 Registered office address changed from 3 Centro Place Pride Park Derby Derbyshire DE24 8TF on 12 March 2014
04 Oct 2013 AA Full accounts made up to 31 December 2012
29 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 100