Advanced company searchLink opens in new window

EDLON MACHINERY LIMITED

Company number 00609829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
22 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
25 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-28
24 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 27 September 2017
20 Oct 2016 AD01 Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 66 Prescot Street London E1 8NN on 20 October 2016
12 Oct 2016 4.70 Declaration of solvency
12 Oct 2016 600 Appointment of a voluntary liquidator
22 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
21 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 574,212.65
23 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Jan 2016 TM01 Termination of appointment of Lawrence Wild as a director on 6 February 2015
19 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 574,212.65
26 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
06 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 574,212.65
13 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
11 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
20 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
18 May 2011 CH01 Director's details changed for Sonya Wyke on 18 May 2011
14 Apr 2011 AP01 Appointment of Sonya Wyke as a director
30 Mar 2011 TM01 Termination of appointment of Alexander Michaels as a director
15 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 30 June 2010
25 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders