- Company Overview for EDWARD DEVELOPMENTS LIMITED (05199574)
- Filing history for EDWARD DEVELOPMENTS LIMITED (05199574)
- People for EDWARD DEVELOPMENTS LIMITED (05199574)
- Charges for EDWARD DEVELOPMENTS LIMITED (05199574)
- Insolvency for EDWARD DEVELOPMENTS LIMITED (05199574)
- More for EDWARD DEVELOPMENTS LIMITED (05199574)
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
|
|
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
|
|
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
|
|
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
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 |