About

Registered Number: 04490835
Date of Incorporation: 22/07/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (8 years and 8 months ago)
Registered Address: First Floor Offices, 84-90 Market Street, Hednesford, Cannock, Staffs, WS12 1AG

 

Having been setup in 2002, Cedars Consultancy Ltd have registered office in Hednesford, Cannock, Staffs, it has a status of "Dissolved". The business has one director listed in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TUCKER, Robert 22 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 24 May 2016
AA - Annual Accounts 18 April 2016
AA01 - Change of accounting reference date 05 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 22 January 2007
287 - Change in situation or address of Registered Office 04 December 2006
363a - Annual Return 27 July 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 02 August 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 19 August 2003
225 - Change of Accounting Reference Date 06 March 2003
288b - Notice of resignation of directors or secretaries 09 August 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
288a - Notice of appointment of directors or secretaries 09 August 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.