Advanced company searchLink opens in new window

EDGE RECOVERY LIMITED

Company number 06467581

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)
14 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2014 L64.04 Dissolution deferment
09 Oct 2014 L64.07 Completion of winding up
10 Apr 2014 COCOMP Order of court to wind up
10 Feb 2014 AA Total exemption full accounts made up to 31 January 2009
18 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2014 AR01 Annual return made up to 9 January 2012 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
15 Jan 2014 AR01 Annual return made up to 9 January 2011 with full list of shareholders
19 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Mark Bruce Roberts on 16 February 2010
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2009 288b Appointment terminated secretary gillian roberts
05 Feb 2009 363a Return made up to 09/01/09; full list of members
06 Feb 2008 288a New secretary appointed
06 Feb 2008 288a New director appointed
06 Feb 2008 288b Secretary resigned