Advanced company searchLink opens in new window

EDFU BOOKS LTD.

Company number 01253645

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)
01 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
01 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
Statement of capital on 2009-12-01
  • GBP 50
01 Dec 2009 AD03 Register(s) moved to registered inspection location
01 Dec 2009 CH01 Director's details changed for Roger John Ellis on 1 October 2009
01 Dec 2009 AD02 Register inspection address has been changed
28 Jul 2009 287 Registered office changed on 28/07/2009 from the meridian 4 copthall house station square coventry west midlands CV1 2FL
25 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
05 Dec 2008 363a Return made up to 14/11/08; full list of members
29 Apr 2008 AA Total exemption small company accounts made up to 30 April 2007
14 Jan 2008 287 Registered office changed on 14/01/08 from: 13 booth road hartford northwich cheshire CW8 1RD
04 Dec 2007 363a Return made up to 14/11/07; full list of members
06 Feb 2007 288b Secretary resigned
06 Feb 2007 288a New secretary appointed
29 Jan 2007 AA Total exemption small company accounts made up to 30 April 2006
20 Nov 2006 363a Return made up to 14/11/06; full list of members
11 May 2006 363a Return made up to 14/11/05; full list of members
09 May 2006 363a Return made up to 14/11/04; full list of members
09 May 2006 288c Director's particulars changed
06 Apr 2006 287 Registered office changed on 06/04/06 from: 22 beach road hartford northwich cheshire CW8 4BB