Download leads from Nexok and grow your business. Find out more

Cedarbeech Properties Limited

Documents

Total Documents46
Total Pages192

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off
8 January 2008First Gazette notice for voluntary strike-off
28 November 2007Accounts for a small company made up to 31 January 2007
20 November 2007Application for striking-off
2 November 2006Auditor's resignation
19 October 2006Director's particulars changed
19 October 2006Location of register of members
19 October 2006Return made up to 06/10/06; full list of members
1 September 2006Accounts for a small company made up to 31 January 2006
11 October 2005Return made up to 06/10/05; full list of members
11 October 2005Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL
21 September 2005Director's particulars changed
19 August 2005Accounts for a small company made up to 31 January 2005
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ
21 October 2004Return made up to 06/10/04; full list of members
5 August 2004Accounts for a small company made up to 31 January 2004
11 November 2003Return made up to 06/10/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
  • 363(353) ‐ Location of register of members address changed
15 July 2003Accounts for a small company made up to 31 January 2003
25 November 2002Full accounts made up to 31 January 2002
21 October 2002Return made up to 06/10/02; full list of members
5 March 2002Declaration of satisfaction of mortgage/charge
6 February 2002Particulars of mortgage/charge
6 February 2002Particulars of mortgage/charge
15 October 2001Full accounts made up to 31 January 2001
11 October 2001Return made up to 06/10/01; full list of members
26 January 2001Director's particulars changed
20 October 2000Return made up to 06/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
8 September 2000Full accounts made up to 31 January 2000
10 February 2000Director's particulars changed
18 October 1999Full accounts made up to 31 January 1999
13 October 1999Return made up to 06/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
7 December 1998Accounting reference date extended from 31/12/98 to 31/01/99
26 October 1998Return made up to 06/10/98; full list of members
26 June 1998Full accounts made up to 31 December 1997
24 October 1997Full accounts made up to 31 December 1996
14 October 1997Return made up to 06/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
4 March 1997Particulars of mortgage/charge
14 October 1996Return made up to 06/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
7 July 1996Full accounts made up to 31 December 1995
11 June 1996Secretary resigned
11 June 1996New secretary appointed
28 September 1995New secretary appointed;director resigned;new director appointed
28 September 1995Registered office changed on 28/09/95 from: the court house 2 broadhalgh road ramford rochdale lancashire OL11 5NJ
28 September 1995Secretary resigned;new director appointed
28 September 1995New director appointed
14 June 1995Accounting reference date notified as 31/12
Sign up now to grow your client base. Plans & Pricing