- Company Overview for EDGAR ALLEN ENGINEERING LIMITED (00898861)
- Filing history for EDGAR ALLEN ENGINEERING LIMITED (00898861)
- People for EDGAR ALLEN ENGINEERING LIMITED (00898861)
- Charges for EDGAR ALLEN ENGINEERING LIMITED (00898861)
- Insolvency for EDGAR ALLEN ENGINEERING LIMITED (00898861)
- More for EDGAR ALLEN ENGINEERING LIMITED (00898861)
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 |