Advanced company searchLink opens in new window

EDMUND (PETTS WOOD) LTD

Company number 04123640

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
13 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
Statement of capital on 2010-12-13
  • GBP 2
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