Advanced company searchLink opens in new window

EDGAR ALLEN ENGINEERING LIMITED

Company number 00898861

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)
26 Jul 2024 AD01 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024
27 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 18 January 2024
25 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 18 January 2023
11 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
09 Mar 2022 600 Appointment of a voluntary liquidator
09 Mar 2022 LIQ10 Removal of liquidator by court order
11 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 18 January 2021
29 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 18 January 2020
26 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 18 January 2019
16 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 18 January 2018
25 Mar 2017 4.68 Liquidators' statement of receipts and payments to 18 January 2017
06 Oct 2016 600 Appointment of a voluntary liquidator
06 Oct 2016 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
06 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
31 Mar 2016 4.68 Liquidators' statement of receipts and payments to 18 January 2016
30 Mar 2015 4.68 Liquidators' statement of receipts and payments to 18 January 2015
28 Mar 2014 4.68 Liquidators' statement of receipts and payments to 18 January 2014
07 Feb 2013 4.68 Liquidators' statement of receipts and payments to 18 January 2013
03 Jan 2013 AP04 Appointment of Bnoms Limited as a secretary
03 Jan 2013 TM02 Termination of appointment of Jane Hudson as a secretary
03 Jan 2013 TM01 Termination of appointment of Jane Hudson as a director
12 Sep 2012 AP01 Appointment of Mr Mark William Bullock as a director
11 Sep 2012 TM01 Termination of appointment of Peter Anderson as a director
09 Mar 2012 4.68 Liquidators' statement of receipts and payments to 18 January 2012
03 Feb 2011 AD01 Registered office address changed from 86 Station Road Redhill Surrey RH1 1PQ on 3 February 2011