Advanced company searchLink opens in new window

THE CEDARS (MANSFIELD) LIMITED

Company number 06707101

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2021 DS01 Application to strike the company off the register
27 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
05 May 2021 MR04 Satisfaction of charge 067071010003 in full
25 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
14 Aug 2020 AA Full accounts made up to 31 March 2020
27 Dec 2019 AA Full accounts made up to 31 March 2019
25 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
21 Jan 2019 AP03 Appointment of Mrs Laura Cheryl Jordan as a secretary on 10 January 2019
17 Jan 2019 AP01 Appointment of Mr Shaun Parker as a director on 10 January 2019
17 Jan 2019 TM01 Termination of appointment of Philip Andre Sealey as a director on 10 January 2019
17 Jan 2019 TM02 Termination of appointment of Philip Andre Sealey as a secretary on 10 January 2019
08 Jan 2019 AA Full accounts made up to 31 March 2018
28 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
10 Nov 2017 TM01 Termination of appointment of Andrew Winning as a director on 9 November 2017
03 Nov 2017 AA Full accounts made up to 31 March 2017
26 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
10 May 2017 MR01 Registration of charge 067071010003, created on 8 May 2017
28 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 12/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Apr 2017 CC04 Statement of company's objects
31 Dec 2016 AA Full accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
16 Jun 2016 CH01 Director's details changed for Mr Andrew John Cannon on 9 June 2016
06 Jan 2016 AA Full accounts made up to 31 March 2015