- Company Overview for EDLON MACHINERY LIMITED (00609829)
- Filing history for EDLON MACHINERY LIMITED (00609829)
- People for EDLON MACHINERY LIMITED (00609829)
- Insolvency for EDLON MACHINERY LIMITED (00609829)
- More for EDLON MACHINERY LIMITED (00609829)
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
|
|
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
|
|
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
|
|
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
|
|
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 |