Advanced company searchLink opens in new window

EDC DISTRIBUTION LIMITED

Company number 05084732

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)
08 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2016 L64.04 Dissolution deferment
27 Apr 2016 L64.07 Completion of winding up
09 Jun 2015 AP03 Appointment of Syed Zia Shah as a secretary on 23 March 2015
27 May 2015 COCOMP Order of court to wind up
29 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
28 Aug 2014 TM01 Termination of appointment of Sarvjit Singh Bahia as a director on 18 August 2014
25 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 230,000
25 Jul 2014 AD01 Registered office address changed from 392 Humberstone Road Leicester LE5 0SA to Radio House Aston Road Birmingham B6 4DA on 25 July 2014
24 Jul 2014 AP01 Appointment of Mr Harpreet Singh as a director on 9 June 2014
24 Jul 2014 AP01 Appointment of Mr Bernard Joseph Doherty as a director on 9 June 2014
23 May 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-23
13 Mar 2014 AA Total exemption full accounts made up to 31 March 2013
03 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Nov 2012 AD01 Registered office address changed from 169 High Street Erdington Birmingham West Midlands B23 6SY England on 8 November 2012
08 Oct 2012 TM01 Termination of appointment of Surinder Bassi as a director
08 Oct 2012 AP01 Appointment of Sarvjit Singh Bahia as a director
08 Oct 2012 TM02 Termination of appointment of Manjit Bassi as a secretary
23 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
19 Dec 2011 AD01 Registered office address changed from 4 Beacon Rise Aldridge Walsall West Midlands WS9 0TQ on 19 December 2011
08 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011