Advanced company searchLink opens in new window

ENGINEERING DESIGN FABRICATION LIMITED

Company number 03186925

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)
21 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jun 2016 4.68 Liquidators' statement of receipts and payments to 3 April 2016
11 May 2016 MR04 Satisfaction of charge 1 in full
30 Jun 2015 AD01 Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 30 June 2015
06 Jun 2014 4.68 Liquidators' statement of receipts and payments to 3 April 2014
25 Sep 2013 1.4 Notice of completion of voluntary arrangement
17 Apr 2013 4.20 Statement of affairs with form 4.19
17 Apr 2013 600 Appointment of a voluntary liquidator
17 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Mar 2013 AD01 Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 12 March 2013
28 Sep 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
10 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
Statement of capital on 2012-05-10
  • GBP 2
04 Apr 2012 AA Total exemption full accounts made up to 30 June 2011
05 Jul 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 30 June 2009
20 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Susan Ann Lockett on 17 April 2010
20 Apr 2010 CH01 Director's details changed for Mr George Arthur Lockett on 17 April 2010
20 Apr 2009 363a Return made up to 17/04/09; full list of members
12 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008
21 Apr 2008 363a Return made up to 17/04/08; full list of members
14 Jan 2008 AA Total exemption small company accounts made up to 30 June 2007
29 Apr 2007 363s Return made up to 17/04/07; full list of members