Advanced company searchLink opens in new window

CEDAR & CROFT LIMITED

Company number 06607541

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)
11 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2012 DS01 Application to strike the company off the register
10 May 2012 AP01 Appointment of Arthur Bertram as a director on 1 October 2011
10 May 2012 TM01 Termination of appointment of Roger Stanley Wilkinson as a director on 1 October 2011
08 Mar 2012 AD01 Registered office address changed from 403-405 Edgware Road London NW2 6LN England on 8 March 2012
26 Feb 2012 AD01 Registered office address changed from 8B Accommodation Road London NW11 8ED United Kingdom on 26 February 2012
15 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
Statement of capital on 2011-10-13
  • GBP 20
13 Oct 2011 AD01 Registered office address changed from Crown House Worrall Avenue Arnold Nottingham NG5 7GP on 13 October 2011
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2011 TM01 Termination of appointment of Robert Brown as a director
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
12 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
01 Jul 2009 363a Return made up to 02/06/09; full list of members
12 Jan 2009 88(2) Ad 02/06/08 gbp si 20@1=20 gbp ic 20/40
02 Jun 2008 NEWINC Incorporation