Advanced company searchLink opens in new window

EDICON LIMITED

Company number 03579620

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 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
21 May 2013 4.68 Liquidators' statement of receipts and payments to 7 May 2013
21 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
19 Feb 2013 4.68 Liquidators' statement of receipts and payments to 7 February 2013
13 Aug 2012 4.68 Liquidators' statement of receipts and payments to 7 August 2012
17 Feb 2012 4.68 Liquidators' statement of receipts and payments to 7 February 2012
26 Aug 2011 4.68 Liquidators' statement of receipts and payments to 7 August 2011
14 Mar 2011 4.68 Liquidators' statement of receipts and payments to 7 February 2011
15 Feb 2010 4.20 Statement of affairs with form 4.19
15 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-08
15 Feb 2010 600 Appointment of a voluntary liquidator
28 Jan 2010 AD01 Registered office address changed from Building 9 Bre Complex Bucknalls Lane Watford Herts WD25 9XX on 28 January 2010
30 Jun 2009 363a Return made up to 11/06/09; full list of members
22 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
09 Jul 2008 363a Return made up to 11/06/08; full list of members
08 Jul 2008 363a Return made up to 11/06/07; full list of members
08 Jul 2008 288c Director's Change of Particulars / scott burke / 01/03/2007 / HouseName/Number was: , now: 45; Street was: 39 bucknalls drive, now: oakwood road; Post Town was: hertfordshire, now: st. Albans; Region was: , now: hertfordshire; Post Code was: AL2 3XJ, now: AL2 3PZ; Country was: , now: united kingdom
08 Jul 2008 288c Secretary's Change of Particulars / elizabeth burke / 01/03/2007 / Title was: , now: mrs; HouseName/Number was: , now: 45; Street was: 39 bucknalls drive, now: oakwood rd; Post Code was: AL2 3XJ, now: AL2 3PZ
29 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
18 Oct 2007 287 Registered office changed on 18/10/07 from: 39 bucknalls drive bricket wood hertfordshire AL2 3XJ
03 Aug 2007 AA Total exemption small company accounts made up to 30 June 2006
21 Aug 2006 363s Return made up to 11/06/06; full list of members
30 Mar 2006 AA Total exemption full accounts made up to 30 June 2005
15 Jul 2005 363s Return made up to 11/06/05; full list of members
15 Jul 2005 363(288) Secretary's particulars changed;director's particulars changed