- Company Overview for EDMUND (PETTS WOOD) LTD (04123640)
- Filing history for EDMUND (PETTS WOOD) LTD (04123640)
- People for EDMUND (PETTS WOOD) LTD (04123640)
- Charges for EDMUND (PETTS WOOD) LTD (04123640)
- Insolvency for EDMUND (PETTS WOOD) LTD (04123640)
- More for EDMUND (PETTS WOOD) LTD (04123640)
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) |
---|---|---|---|
20 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2014 | |
07 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2013 | |
09 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 17 April 2012 | |
02 Dec 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
23 Sep 2011 | AD01 | Registered office address changed from 26 Station Square Petts Wood Kent BR5 1NA on 23 September 2011 | |
04 May 2011 | AD01 | Registered office address changed from 26 Station Square Petts Wood Kent BR5 1NA Uk on 4 May 2011 | |
04 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
04 May 2011 | 600 | Appointment of a voluntary liquidator | |
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2010 | AR01 |
Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2010-12-13
|
|
23 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
08 Jul 2010 | CH01 | Director's details changed for Robert John Vinter on 1 December 2009 | |
15 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2008 | |
22 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from 32 maypole road ashurst wood west sussex RH19 3QY | |
01 May 2009 | 288b | Appointment terminated secretary crompton wells (nominees) LTD | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
12 Dec 2008 | 363a | Return made up to 12/12/08; full list of members | |
21 Oct 2008 | 288b | Appointment terminated director john hawker |