Advanced company searchLink opens in new window

EDENDAWN LIMITED

Company number 06319037

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2012 DS01 Application to strike the company off the register
23 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
22 Jul 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
Statement of capital on 2011-07-22
  • GBP 100
08 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
28 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
12 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
20 Jul 2009 363a Return made up to 20/07/09; full list of members
09 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
04 Dec 2008 225 Accounting reference date shortened from 31/07/2008 to 30/04/2008
25 Nov 2008 288c Director's Change of Particulars / dawn yardley / 24/11/2008 / Title was: , now: mrs; HouseName/Number was: , now: the old orchard; Street was: the dove house, now: eden farm; Area was: heightington, now: ombersley; Post Town was: bewdley, now: droitwich; Post Code was: DY12 2YE, now: WR9 0JX; Country was: , now: united kingdom
25 Nov 2008 288c Director and Secretary's Change of Particulars / martin yardley / 24/11/2008 /
25 Nov 2008 288c Director and Secretary's Change of Particulars / martin yardley / 24/11/2008 / Title was: , now: mr; HouseName/Number was: , now: the old orchard; Street was: the dove house, now: eden farm; Area was: heightington, now: ombersley; Post Town was: bewdley, now: droitwich; Post Code was: DY12 2YE, now: WR9 0JX; Country was: , now: united kingdom
30 Jul 2008 363a Return made up to 20/07/08; full list of members
27 Jul 2007 288b Secretary resigned
27 Jul 2007 288b Director resigned
27 Jul 2007 288a New director appointed
27 Jul 2007 288a New secretary appointed;new director appointed
20 Jul 2007 NEWINC Incorporation