About

Registered Number: 06101767
Date of Incorporation: 13/02/2007 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: C/O Robson Scott Associates, 49 Duke Street, Darlington, Co Durham, DL3 7SD

 

Based in Darlington, Cedar Croft Developments Ltd was established in 2007, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this company. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NESBITT, Alan 13 February 2007 - 1
NESBITT, Kathryn Anne 13 February 2007 - 1

Filing History

Document Type Date
NDISC - N/A 07 October 2020
AD01 - Change of registered office address 15 August 2020
RESOLUTIONS - N/A 05 August 2020
LIQ02 - N/A 05 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 05 August 2020
DS02 - Withdrawal of striking off application by a company 03 July 2020
CS01 - N/A 30 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 05 May 2020
DS02 - Withdrawal of striking off application by a company 21 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 06 December 2019
AA - Annual Accounts 20 September 2019
AA01 - Change of accounting reference date 02 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 19 February 2018
AAMD - Amended Accounts 10 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 25 March 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 14 February 2008
395 - Particulars of a mortgage or charge 15 August 2007
225 - Change of Accounting Reference Date 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
RESOLUTIONS - N/A 26 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.