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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NESBITT, Alan | 13 February 2007 | - | 1 |
NESBITT, Kathryn Anne | 13 February 2007 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 01 August 2007 | Outstanding |
N/A |