- Company Overview for EDG BAIT & TACKLE LIMITED (05994091)
- Filing history for EDG BAIT & TACKLE LIMITED (05994091)
- People for EDG BAIT & TACKLE LIMITED (05994091)
- More for EDG BAIT & TACKLE LIMITED (05994091)
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 May 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2010 | DS01 | Application to strike the company off the register | |
18 Dec 2009 | AD01 | Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 18 December 2009 | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
09 Jan 2009 | 363a | Return made up to 09/11/08; full list of members | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from 16 shortlands avenue shelley ongar essex CM5 0BL | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from weir cottage 2 laindon road billericay essex CM12 9LD | |
27 May 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
19 Feb 2008 | 288c | Director's particulars changed | |
30 Jan 2008 | 363a | Return made up to 09/11/07; full list of members | |
28 Jan 2008 | 288c | Secretary's particulars changed | |
12 Dec 2007 | 288c | Secretary's particulars changed | |
08 Dec 2006 | 288b | Director resigned | |
08 Dec 2006 | 288a | New director appointed | |
23 Nov 2006 | 287 | Registered office changed on 23/11/06 from: mayflower house, high street billericay essex CM12 9FT | |
09 Nov 2006 | NEWINC | Incorporation |