Advanced company searchLink opens in new window

EDITWORKS 2000 LIMITED

Company number 04069938

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)
06 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
06 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 28 May 2017
24 Sep 2015 4.68 Liquidators' statement of receipts and payments to 28 May 2015
11 Jun 2014 4.68 Liquidators' statement of receipts and payments to 28 May 2014
29 May 2013 2.24B Administrator's progress report to 20 May 2013
29 May 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Mar 2013 2.24B Administrator's progress report to 25 January 2013
12 Oct 2012 2.23B Result of meeting of creditors
26 Sep 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 September 2012
24 Sep 2012 2.17B Statement of administrator's proposal
13 Sep 2012 2.16B Statement of affairs with form 2.14B/2.15B
12 Sep 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
12 Sep 2012 LIQ MISC OC Court order insolvency:court order replacement supervisors 13/08/2012.
10 Sep 2012 1.4 Notice of completion of voluntary arrangement
01 Aug 2012 AD01 Registered office address changed from 77-79 Charlotte Street London W1T 4PW on 1 August 2012
01 Aug 2012 2.12B Appointment of an administrator
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 May 2012 AR01 Annual return made up to 12 September 2011 with full list of shareholders
Statement of capital on 2012-05-03
  • GBP 255,000
03 May 2012 TM01 Termination of appointment of Andrew Barrett as a director
26 Apr 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2012
30 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 4
20 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Aug 2011 AP01 Appointment of Andrew Barrett as a director
06 Jun 2011 SH02 Sub-division of shares on 13 May 2011