Advanced company searchLink opens in new window

EDDY'S HOLDINGS LIMITED

Company number 04447149

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2019 DS01 Application to strike the company off the register
25 Jan 2019 AA01 Previous accounting period shortened from 30 April 2018 to 29 April 2018
18 Jan 2019 TM01 Termination of appointment of Juliette Anne Abrams as a director on 3 September 2018
01 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
08 Jan 2018 AA Group of companies' accounts made up to 29 April 2017
31 Aug 2017 AA01 Previous accounting period shortened from 30 June 2017 to 30 April 2017
06 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
06 Jun 2017 CH01 Director's details changed for Juliette Anne Abrams on 24 May 2017
17 Feb 2017 AA Group of companies' accounts made up to 25 June 2016
07 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 9,680
11 Apr 2016 AA Group of companies' accounts made up to 27 June 2015
10 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 9,680
09 Jan 2015 AA Group of companies' accounts made up to 28 June 2014
04 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 9,680
16 Dec 2013 AA Group of companies' accounts made up to 29 June 2013
13 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
12 Jun 2013 SH08 Change of share class name or designation
12 Jun 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2013 AA Group of companies' accounts made up to 30 June 2012
07 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
07 Jun 2012 CH01 Director's details changed for Mr Edmund Daniel Abrams on 24 May 2012
07 Jun 2012 CH01 Director's details changed for Juliette Anne Abrams on 24 May 2012
04 Jan 2012 AA Group of companies' accounts made up to 2 July 2011