Advanced company searchLink opens in new window

EDWARD DEVELOPMENTS LIMITED

Company number 05199574

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)
25 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
25 Apr 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 4 August 2017
22 May 2017 600 Appointment of a voluntary liquidator
19 May 2017 LIQ10 Removal of liquidator by court order
01 Sep 2016 600 Appointment of a voluntary liquidator
26 Aug 2016 4.20 Statement of affairs with form 4.19
26 Aug 2016 600 Appointment of a voluntary liquidator
24 Aug 2016 AD01 Registered office address changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 24 August 2016
17 Aug 2016 4.20 Statement of affairs with form 4.19
17 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-05
15 Jul 2016 CH03 Secretary's details changed for Mrs Stella Mary Hardwick on 15 July 2016
15 Jul 2016 CH01 Director's details changed for Stella Mary Hardwick on 15 July 2016
13 Jul 2016 AP03 Appointment of Mrs Stella Mary Hardwick as a secretary on 6 July 2016
13 Jul 2016 TM02 Termination of appointment of Susan Jane Ward as a secretary on 6 July 2016
13 Jul 2016 TM01 Termination of appointment of Jacqueline Anne Lees as a director on 6 July 2016
13 Jul 2016 TM01 Termination of appointment of Susan Jane Ward as a director on 6 July 2016
29 Jun 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
24 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
24 Aug 2015 CH01 Director's details changed for Jacqueline Anne Lees on 27 July 2015
11 Sep 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012