About

Registered Number: 04781560
Date of Incorporation: 30/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2016 (7 years and 8 months ago)
Registered Address: 22 Gelliwastad Road, Pontypridd, Rhondda Cynon Taff, CF37 2BW,

 

Ceima Developments Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". Ceima Developments Ltd has no directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 August 2016
L64.07 - Release of Official Receiver 27 May 2016
3.6 - Abstract of receipt and payments in receivership 11 May 2016
RM02 - N/A 11 May 2016
RM01 - N/A 19 November 2015
COCOMP - Order to wind up 21 October 2015
AA - Annual Accounts 24 September 2015
AD01 - Change of registered office address 23 June 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 25 August 2012
AR01 - Annual Return 06 June 2012
AA01 - Change of accounting reference date 20 February 2012
AR01 - Annual Return 10 June 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AA - Annual Accounts 31 July 2010
AR01 - Annual Return 25 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 June 2010
CH03 - Change of particulars for secretary 25 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 27 July 2007
AA - Annual Accounts 12 April 2007
363a - Annual Return 07 July 2006
287 - Change in situation or address of Registered Office 05 June 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 07 February 2005
288b - Notice of resignation of directors or secretaries 18 August 2004
363s - Annual Return 11 June 2004
287 - Change in situation or address of Registered Office 01 July 2003
225 - Change of Accounting Reference Date 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 08 April 2011 Outstanding

N/A

Debenture 17 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.