CEDAR QUALITY INDUSTRIAL DEVELOPMENTS LIMITED

Glendevon House Hawtorn Park Glendevon House Hawtorn Park, Leeds
StatusDISSOLVED
Company No.05620212
CategoryPrivate Limited Company
Incorporated11 Nov 2005
Age18 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution21 May 2012
Years11 years, 11 months, 24 days

SUMMARY

CEDAR QUALITY INDUSTRIAL DEVELOPMENTS LIMITED is an dissolved private limited company with number 05620212. It was incorporated 18 years, 6 months, 3 days ago, on 11 November 2005 and it was dissolved 11 years, 11 months, 24 days ago, on 21 May 2012. The company address is Glendevon House Hawtorn Park Glendevon House Hawtorn Park, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2012

Action Date: 15 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-15

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Oct 2011

Action Date: 05 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-10-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Apr 2011

Action Date: 05 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Nov 2010

Action Date: 05 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-05

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Chambers

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Nov 2009

Action Date: 30 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-09-30

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 06 Oct 2009

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 17 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 20 Aug 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Jul 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 04 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 04/07/2009 from 98 kirkstall road leeds west yorkshire LS3 1YN

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hartley quality industrial developments LIMITED\certificate issued on 05/06/09

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 14/06/06 from: 14 piccadilly bradford west yorkshire BD1 3LX

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/03/07

Documents

View document PDF

Certificate change of name company

Date: 24 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hartley quality homes no. 2 limi ted\certificate issued on 24/05/06

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gweco 279 LIMITED\certificate issued on 09/02/06

Documents

View document PDF

Incorporation company

Date: 11 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBON SOL AUTOMOTIVE LTD

CONCEPT HOUSE WATLING STREET,NORTHAMPTON,NN7 4QG

Number:11246012
Status:ACTIVE
Category:Private Limited Company

COATECH LIMITED

UNIT 4 BRIDGE BUSINESS PARK,RHYL,LL18 2QA

Number:02680485
Status:ACTIVE
Category:Private Limited Company

GERMAN BAOLI KITCHEN UTENSILS CO., LTD.

11302761: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11302761
Status:ACTIVE
Category:Private Limited Company
Number:11672449
Status:ACTIVE
Category:Private Limited Company

PRIME MANAGEMENT & TRADING LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10486044
Status:ACTIVE
Category:Private Limited Company

STOLENSPACE LIMITED

17 OSBORN STREET,LONDON,E1 6TD

Number:04688716
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source