Advanced company searchLink opens in new window

CEDAR COMMUNICATIONS (ANGLIA) LIMITED

Company number 05524651

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)
29 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
02 Sep 2015 DS01 Application to strike the company off the register
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Aug 2013 AAMD Amended accounts made up to 31 August 2012
08 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Oct 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 August 2011
10 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
10 Aug 2011 CH01 Director's details changed for Sarah Janet Elizabeth Seymour on 1 August 2011
10 Aug 2011 CH01 Director's details changed for Nigel Anthony Seymour on 1 August 2011
10 Aug 2011 CH03 Secretary's details changed for Sarah Janet Elizabeth Seymour on 1 August 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
10 Aug 2010 CH01 Director's details changed for Sarah Janet Elizabeth Seymour on 1 August 2010
10 Aug 2010 CH01 Director's details changed for Nigel Anthony Seymour on 1 August 2010
26 May 2010 AA Total exemption small company accounts made up to 31 August 2009
27 Aug 2009 363a Return made up to 01/08/09; full list of members
27 Aug 2009 287 Registered office changed on 27/08/2009 from 4B church street diss norfolk IP22 4DD united kingdom
26 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
05 Aug 2008 363a Return made up to 01/08/08; full list of members