CEDA LIMITED
Status | LIQUIDATION |
Company No. | 05347114 |
Category | Private Limited Company |
Incorporated | 31 Jan 2005 |
Age | 19 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CEDA LIMITED is an liquidation private limited company with number 05347114. It was incorporated 19 years, 4 months, 3 days ago, on 31 January 2005. The company address is 1580 Parkway 1580 Parkway, Whiteley Fareham, PO15 7AG, Hampshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Dec 2023
Action Date: 30 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2022
Action Date: 30 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Dec 2021
Action Date: 30 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Dec 2020
Action Date: 30 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-10-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 Dec 2019
Action Date: 30 Oct 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-10-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Jan 2019
Action Date: 30 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-30
Documents
Mortgage satisfy charge full
Date: 06 Dec 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Address
Type: AD01
Old address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD
Change date: 2018-08-14
New address: 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG
Documents
Liquidation disclaimer notice
Date: 15 Feb 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 13 Feb 2018
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 13 Feb 2018
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
New address: Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD
Change date: 2017-11-16
Old address: 5 High Street Pontypridd CF37 1QJ
Documents
Liquidation voluntary statement of affairs
Date: 15 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 02 Feb 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Horsey
Termination date: 2017-01-30
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2015
Action Date: 31 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-31
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Appoint person director company with name date
Date: 23 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarah Louise Dalley
Appointment date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 31 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 31 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-31
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 31 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Elwood
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 31 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Appoint person director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Horsey
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2010
Action Date: 31 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-31
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Peter Neville Elwood
Change date: 2010-01-31
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 17 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen snape
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed stephen snape
Documents
Legacy
Date: 05 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed malcom thomas william elwood
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/06; full list of members
Documents
Legacy
Date: 31 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 09/02/05 from: 2 cathedral road cardiff CF11 9LJ
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AK&S PROPERTY CLEANING SERVICES LIMITED
4 WEST STREET,ROCHFORD,SS4 1AL
Number: | 08470876 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ST JAMES STREET,NEWCASTLE UPON TYNE,NE1 4NF
Number: | 05963640 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 HENDON LANE,LONDON,N3 1TT
Number: | 11588450 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION BUSINESS CENTRE 2 STATION ROAD,CHESTERFIELD,S43 4RW
Number: | 08228079 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLE CONSULTING AND RECRUITMENT LTD
40 BASEMENT FLAT,LONDON,SE13 6DE
Number: | 10162920 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
IBEX HOUSE,LONDON,EC3N 1HA
Number: | OC383589 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |