CEDAR FINANCE LIMITED

Company Documents

DateDescription
16/08/1416 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/05/1416 May 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
WOODSIDE FARM
TUNSTEAD MILTON
WHALEY BRIDGE
HIGH PEAK
SK23 7ER

View Document

03/06/133 June 2013 DECLARATION OF SOLVENCY

View Document

03/06/133 June 2013 SPECIAL RESOLUTION TO WIND UP

View Document

03/06/133 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/07/124 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/07/1118 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LYNNE WILSON / 02/07/2010

View Document

07/07/107 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM LLOYD WILSON / 02/07/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 � IC 100400/400 31/10/06 � SR 100000@1=100000

View Document

06/01/076 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 AUDITOR'S RESIGNATION

View Document

04/08/044 August 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

15/09/0315 September 2003 NC INC ALREADY ADJUSTED 29/07/03

View Document

15/09/0315 September 2003 � NC 100100/200000 29/07

View Document

16/07/0316 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

10/07/0010 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/99

View Document

10/07/0010 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 � NC 100/100100 31/10/99

View Document

10/07/0010 July 2000 NC INC ALREADY ADJUSTED 31/10/99

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

04/11/984 November 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

29/07/9829 July 1998 S366A DISP HOLDING AGM 30/06/98

View Document

29/07/9829 July 1998 S386 DISP APP AUDS 30/06/98

View Document

29/07/9829 July 1998 S252 DISP LAYING ACC 30/06/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF2 4YF

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

02/07/972 July 1997 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