This company is commonly known as Cedar Homes (uk) Holdings Limited. The company was founded 15 years ago and was given the registration number 06885575. The firm's registered office is in WALSALL. You can find them at Emerald House 20-22 Anchor Road, Aldridge, Walsall, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | CEDAR HOMES (UK) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06885575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 April 2009 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emerald House 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH | Director | 20 November 2017 | Active |
Emerald House, 20-22 Anchor Road, Aldridge, Walsall, England, WS9 8PH | Director | 01 September 2010 | Active |
Alexander House, 60 - 61 Tenby Street North, Birmingham, B1 3EG | Secretary | 19 December 2016 | Active |
Alexander House, 60 - 61 Tenby Street North, Birmingham, United Kingdom, B1 3EG | Director | 01 July 2013 | Active |
Alexander House, 60 - 61 Tenby Street North, Birmingham, United Kingdom, B1 3EG | Director | 01 July 2013 | Active |
62, Hillside Road, Great Barr, Birmingham, United Kingdom, B43 6NG | Director | 23 April 2009 | Active |
Cedar Homes Group Limited | ||
Notified on | : | 08 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Alexander House, 60-61 Tenby Street North, Birmingham, England, B1 3EG |
Nature of control | : |
|
Capt Ross James Sandford Mcmillian | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Address | : | Alexander House, 60 - 61 Tenby Street North, Birmingham, B1 3EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-17 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-04-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-04-17 | Resolution | Resolution. | Download |
2020-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
2019-04-24 | Officers | Change person director company with change date. | Download |
2019-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-29 | Officers | Termination secretary company with name termination date. | Download |
2018-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Officers | Appoint person director company with name date. | Download |
2017-11-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.