Advanced company searchLink opens in new window

E D C (RETAIL) LIMITED

Company number 03550914

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)
16 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2012 4.68 Liquidators' statement of receipts and payments to 30 March 2012
16 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2012 4.68 Liquidators' statement of receipts and payments to 2 February 2012
07 Sep 2011 4.68 Liquidators' statement of receipts and payments to 3 August 2011
25 Feb 2011 4.68 Liquidators' statement of receipts and payments to 3 February 2011
07 Sep 2010 4.68 Liquidators' statement of receipts and payments to 3 August 2010
02 Mar 2010 4.68 Liquidators' statement of receipts and payments to 3 February 2010
13 Feb 2009 4.20 Statement of affairs with form 4.19
13 Feb 2009 600 Appointment of a voluntary liquidator
13 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-04
12 Feb 2009 287 Registered office changed on 12/02/2009 from unit 6 western way ind park western way wednesbury west midlands WS10 7BW
20 Nov 2008 288b Appointment Terminated Director surinder bassi
20 Nov 2008 288b Appointment Terminated Director amandeep bassi
18 Aug 2008 363a Return made up to 10/04/08; full list of members
18 Aug 2008 353 Location of register of members
15 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
21 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
04 Jun 2007 288a New director appointed
30 May 2007 363s Return made up to 10/04/07; no change of members
30 May 2007 363(287) Registered office changed on 30/05/07
21 Apr 2007 287 Registered office changed on 21/04/07 from: unit 1 bridge street industrial estate bridge street wednesbury west midlands WS10 0AW
13 Apr 2007 288c Director's particulars changed
13 Apr 2007 288c Director's particulars changed
13 Apr 2007 288c Secretary's particulars changed