Cedars Recovery Services Ltd was founded on 08 April 2004 and has its registered office in Croydon, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. The companies director is listed as Driscoll, Tracy.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRISCOLL, Tracy | 08 April 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 December 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 02 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 06 July 2016 | |
4.68 - Liquidator's statement of receipts and payments | 09 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 25 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 June 2013 | |
2.24B - N/A | 29 May 2012 | |
2.34B - N/A | 16 May 2012 | |
2.23B - N/A | 17 April 2012 | |
2.17B - N/A | 21 March 2012 | |
2.16B - N/A | 09 March 2012 | |
2.12B - N/A | 13 February 2012 | |
AD01 - Change of registered office address | 09 February 2012 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AA01 - Change of accounting reference date | 17 May 2010 | |
AR01 - Annual Return | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH03 - Change of particulars for secretary | 14 May 2010 | |
MG01 - Particulars of a mortgage or charge | 14 May 2010 | |
SH01 - Return of Allotment of shares | 10 March 2010 | |
RESOLUTIONS - N/A | 29 May 2009 | |
AA - Annual Accounts | 29 May 2009 | |
363a - Annual Return | 08 April 2009 | |
RESOLUTIONS - N/A | 30 March 2009 | |
AA - Annual Accounts | 30 March 2009 | |
287 - Change in situation or address of Registered Office | 19 May 2008 | |
363a - Annual Return | 11 April 2008 | |
363s - Annual Return | 31 July 2007 | |
RESOLUTIONS - N/A | 23 July 2007 | |
AA - Annual Accounts | 23 July 2007 | |
287 - Change in situation or address of Registered Office | 23 July 2007 | |
AA - Annual Accounts | 15 December 2006 | |
363s - Annual Return | 10 May 2006 | |
AA - Annual Accounts | 10 February 2006 | |
363s - Annual Return | 22 April 2005 | |
MEM/ARTS - N/A | 02 August 2004 | |
288a - Notice of appointment of directors or secretaries | 29 July 2004 | |
288a - Notice of appointment of directors or secretaries | 29 July 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
288b - Notice of resignation of directors or secretaries | 15 July 2004 | |
CERTNM - Change of name certificate | 15 April 2004 | |
NEWINC - New incorporation documents | 08 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 May 2010 | Outstanding |
N/A |