- Company Overview for EDWARD DEAN INTERIORS LIMITED (05134235)
- Filing history for EDWARD DEAN INTERIORS LIMITED (05134235)
- People for EDWARD DEAN INTERIORS LIMITED (05134235)
- Charges for EDWARD DEAN INTERIORS LIMITED (05134235)
- Insolvency for EDWARD DEAN INTERIORS LIMITED (05134235)
- More for EDWARD DEAN INTERIORS LIMITED (05134235)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2015 | AD01 | Registered office address changed from 44 Springfield Road Horsham RH12 2PD to 2nd Floor Phoenix House 32 West Street Brighton East Sussex BN1 2RT on 15 November 2015 | |
15 Oct 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
07 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
07 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | CH01 | Director's details changed for Jacquelyn Kuhler on 24 March 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
31 Jul 2012 | TM02 | Termination of appointment of Lawrence Casserley as a secretary | |
31 Jul 2012 | AP01 | Appointment of Jacquelyn Kuhler as a director | |
25 Jul 2012 | AP01 | Appointment of Jacquelyn Kuhler as a director | |
25 Jul 2012 | TM01 | Termination of appointment of Glen Cowlard as a director | |
26 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
09 Mar 2011 | TM02 | Termination of appointment of a secretary |