Advanced company searchLink opens in new window

CEDAR CONSULTING HOLDINGS LIMITED

Company number 04091152

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 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2014 DS01 Application to strike the company off the register
29 Nov 2013 SH19 Statement of capital on 29 November 2013
  • GBP 1
18 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
14 Nov 2013 SH20 Statement by directors
14 Nov 2013 CAP-SS Solvency statement dated 08/11/13
14 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 08/11/2013
13 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
17 Dec 2012 CH01 Director's details changed for Mrs Barbara Ann Firth on 11 December 2012
19 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
17 Oct 2012 AA Accounts for a dormant company made up to 29 February 2012
06 Sep 2012 CH01 Director's details changed for Mr Paul David Gibson on 6 September 2012
13 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
07 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Jul 2011 TM02 Termination of appointment of Hilary Lowe as a secretary
18 Apr 2011 AP03 Appointment of Hilary Anne Lowe as a secretary
23 Feb 2011 TM01 Termination of appointment of Mark Harry Thompson as a director
23 Feb 2011 TM02 Termination of appointment of Paul Gibson as a secretary
17 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
17 Nov 2010 CH01 Director's details changed for Ms Vinodka Murria on 1 June 2010
17 Nov 2010 CH01 Director's details changed for Mrs Barbara Ann Firth on 1 June 2010
17 Nov 2010 CH03 Secretary's details changed for Mr Paul David Gibson on 1 January 2010
01 Sep 2010 AA Accounts for a dormant company made up to 28 February 2010