Advanced company searchLink opens in new window

EADIE INDUSTRIES LIMITED

Company number 01529235

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 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 25 April 2024
23 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 25 April 2023
16 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 25 April 2022
19 Apr 2022 AD01 Registered office address changed from Cumberland House 35 Park Row Nottingham NG1 6EE to Cumberland House 35 Park Row Nottingham NG1 6EE on 19 April 2022
11 Apr 2022 AD01 Registered office address changed from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF to Cumberland House 35 Park Row Nottingham NG1 6EE on 11 April 2022
10 May 2021 600 Appointment of a voluntary liquidator
26 Apr 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Mar 2021 AM10 Administrator's progress report
04 Feb 2021 AM16 Notice of order removing administrator from office
04 Feb 2021 AM11 Notice of appointment of a replacement or additional administrator
04 Feb 2021 AM16 Notice of order removing administrator from office
07 Oct 2020 AM10 Administrator's progress report
08 Jul 2020 AM19 Notice of extension of period of Administration
26 Feb 2020 AM10 Administrator's progress report
12 Oct 2019 AM07 Result of meeting of creditors
02 Oct 2019 AM02 Statement of affairs with form AM02SOA
19 Sep 2019 AM03 Statement of administrator's proposal
15 Aug 2019 AD01 Registered office address changed from Unit 11, Tinsley Industrial Estate Shepcote Way Sheffield S9 1th England to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 15 August 2019
14 Aug 2019 AM01 Appointment of an administrator
31 May 2019 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
16 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 TM01 Termination of appointment of Richard John Clack as a director on 29 January 2019