Advanced company searchLink opens in new window

ENGINEERING DESIGN SERVICES INTERNATIONAL LTD

Company number 05901632

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)
05 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
05 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
31 Mar 2011 AD01 Registered office address changed from Unit 17 Evans Business Centre Dane Street Rochdale OL12 6XB on 31 March 2011
28 Mar 2011 4.20 Statement of affairs with form 4.19
28 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-22
28 Mar 2011 600 Appointment of a voluntary liquidator
21 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
Statement of capital on 2010-08-26
  • GBP 100
26 Aug 2010 CH01 Director's details changed for Rowan Stoneman on 10 August 2010
26 Aug 2010 CH03 Secretary's details changed for Joanna Burrill on 10 August 2010
21 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
17 Aug 2009 288c Secretary's Change of Particulars / joanna burrill / 17/08/2009 / Nationality was: polish, now: british; Date of Birth was: none, now: 24-Apr-1979; HouseName/Number was: , now: flat 2; Street was: 68 victoria street, now: phoenix court; Post Code was: OL15 8BN, now: OL15 9DR; Occupation was: , now: office manager/company secretary
17 Aug 2009 363a Return made up to 10/08/09; full list of members
09 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
12 Aug 2008 363a Return made up to 10/08/08; full list of members
12 Aug 2008 287 Registered office changed on 12/08/2008 from unit 17 the generation centre dane street rochdale OL12 6XB
25 Mar 2008 AA Total exemption small company accounts made up to 30 September 2007
06 Mar 2008 225 Prev ext from 31/08/2007 to 30/09/2007
22 Aug 2007 363a Return made up to 10/08/07; full list of members
03 Oct 2006 288c Secretary's particulars changed
19 Sep 2006 288a New director appointed
19 Sep 2006 288a New secretary appointed
19 Sep 2006 288b Secretary resigned
19 Sep 2006 288b Director resigned
14 Sep 2006 CERTNM Company name changed engineering design services uk l td\certificate issued on 14/09/06