Advanced company searchLink opens in new window

EDGE INNOVATION LIMITED

Company number 04097860

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)
26 Apr 2010 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2010 4.72 Return of final meeting in a creditors' voluntary winding up
21 Sep 2007 4.68 Liquidators' statement of receipts and payments
28 Feb 2007 4.68 Liquidators' statement of receipts and payments
05 Sep 2006 4.68 Liquidators' statement of receipts and payments
10 Mar 2006 4.68 Liquidators' statement of receipts and payments
29 Sep 2005 4.68 Liquidators' statement of receipts and payments
23 Mar 2005 4.68 Liquidators' statement of receipts and payments
26 Jul 2004 MISC O/C replacement of liquidator
26 Jul 2004 600 Appointment of a voluntary liquidator
26 Jul 2004 4.40 Notice of ceasing to act as a voluntary liquidator
27 Feb 2004 287 Registered office changed on 27/02/04 from: the innovation centre 217 portobello sheffield south yorkshire S1 4DP
17 Feb 2004 4.20 Statement of affairs
17 Feb 2004 600 Appointment of a voluntary liquidator
17 Feb 2004 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
28 Nov 2003 363s Return made up to 27/10/03; full list of members
26 Mar 2003 AA Total exemption small company accounts made up to 31 October 2002
21 Nov 2002 287 Registered office changed on 21/11/02 from: the innovation centre 217 portobello sheffield S1 4DP
21 Nov 2002 363s Return made up to 27/10/02; full list of members
21 Nov 2002 363(287) Registered office changed on 21/11/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 21/11/02
08 Oct 2002 395 Particulars of mortgage/charge
05 Sep 2002 AA Total exemption full accounts made up to 31 October 2001
27 Nov 2001 363s Return made up to 27/10/01; full list of members
27 Nov 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
05 Jul 2001 287 Registered office changed on 05/07/01 from: 23 bute street crookes sheffield south yorkshire S10 1UP