CEDAR DEVELOPMENT & CONSTRUCTION LIMITED

Company Documents

DateDescription
05/03/145 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/135 December 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

22/03/1122 March 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.00009056,00009060,OR000017,OR000004,00009872

View Document

22/03/1122 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.00009056,OR000017,OR000004,00009060,00009872

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 47 SANDPOOL LANE TARLTON CIRENCESTER GLOUCESTERSHIRE GL7 6PA UNITED KINGDOM

View Document

28/10/0928 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,OR000004,00009056

View Document

03/09/093 September 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000004,OR000017

View Document

01/09/091 September 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000004

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM 67 ROUNCEVAL STREET CHIPPING SODBURY BRISTOL BS37 6AS

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/09 FROM: GISTERED OFFICE CHANGED ON 09/03/2009 FROM, THE SCHOOL HOUSE, WHELFORD, FAIRFORD, GLOUCESTERSHIRE, GL7 4EA

View Document

20/02/0920 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/01/0613 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

25/09/0325 September 2003 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 REGISTERED OFFICE CHANGED ON 07/02/02 FROM: HIGH STREET, MARKET PLACE, HIGHWORTH, SWINDON, WILTSHIRE SN6 7AQ

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company