Advanced company searchLink opens in new window

EDGWARE ROAD PROPERTY COMPANY LIMITED

Company number 03205574

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)
19 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
19 Dec 2012 4.71 Return of final meeting in a members' voluntary winding up
26 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-05
20 Sep 2012 AD01 Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF United Kingdom on 20 September 2012
18 Sep 2012 4.70 Declaration of solvency
18 Sep 2012 600 Appointment of a voluntary liquidator
13 Aug 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
Statement of capital on 2012-08-13
  • GBP 100
13 Jun 2012 AA Total exemption small company accounts made up to 31 May 2011
29 May 2012 TM01 Termination of appointment of Sybil Hester Collin as a director on 13 May 2011
29 May 2012 AP01 Appointment of Ms Suzanne Natalie Freeda as a director on 11 May 2012
08 May 2012 AD01 Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD United Kingdom on 8 May 2012
24 Apr 2012 TM02 Termination of appointment of Georgina Denise Davis as a secretary on 25 January 2012
30 Aug 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
30 Aug 2011 AD01 Registered office address changed from Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD on 30 August 2011
30 Aug 2011 CH01 Director's details changed for Mrs Sybil Hester Collin on 30 May 2011
30 Aug 2011 CH03 Secretary's details changed for Georgina Denise Davis on 30 May 2011
14 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
15 Jul 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
15 Jul 2010 CH01 Director's details changed for Mrs Sybil Hester Collin on 1 October 2009
08 Jul 2009 AA Total exemption small company accounts made up to 31 May 2009
19 Jun 2009 363a Return made up to 30/05/09; full list of members
04 Dec 2008 287 Registered office changed on 04/12/2008 from 67-69 george street london W1U 8LT
26 Sep 2008 AA Total exemption small company accounts made up to 31 May 2008
07 Jul 2008 363s Return made up to 30/05/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
09 Aug 2007 AA Total exemption full accounts made up to 31 May 2007