About

Registered Number: 04729728
Date of Incorporation: 10/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 4 months ago)
Registered Address: 42 Wright Lane, Ipswich, Suffolk, IP5 2FA

 

Established in 2003, Cedar Contracts (East Anglia) Ltd have registered office in Suffolk, it has a status of "Dissolved". We don't know the number of employees at the organisation. The companies director is listed as Cowey, Graeme Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWEY, Graeme Michael 01 May 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 17 October 2017
AA - Annual Accounts 30 May 2017
AA01 - Change of accounting reference date 30 May 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 11 April 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 21 May 2011
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 29 May 2007
225 - Change of Accounting Reference Date 24 May 2007
363a - Annual Return 12 April 2007
CERTNM - Change of name certificate 19 March 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288b - Notice of resignation of directors or secretaries 14 February 2007
AA - Annual Accounts 23 November 2006
287 - Change in situation or address of Registered Office 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
363a - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 26 April 2005
287 - Change in situation or address of Registered Office 29 October 2004
AA - Annual Accounts 29 October 2004
363s - Annual Return 15 May 2004
NEWINC - New incorporation documents 10 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.