Advanced company searchLink opens in new window

EDS SECURITY GROUP LIMITED

Company number 06748052

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)
25 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
20 Sep 2012 AD01 Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom on 20 September 2012
20 Sep 2012 4.20 Statement of affairs with form 4.19
20 Sep 2012 600 Appointment of a voluntary liquidator
20 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-09-11
23 Aug 2012 CH01 Director's details changed for Mrs Dawn Muriel Aldred on 21 August 2012
23 Aug 2012 CH01 Director's details changed for Mr John Aldred on 21 August 2012
23 Aug 2012 CH03 Secretary's details changed for Mrs Dawn Murial Aldred on 21 August 2012
23 Aug 2012 CH01 Director's details changed for Mr John Aldred on 21 August 2012
23 Aug 2012 CH01 Director's details changed for Mrs Dawn Muriel Aldred on 21 August 2012
23 Aug 2012 CH03 Secretary's details changed for Mrs Dawn Murial Aldred on 21 August 2012
20 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
01 Feb 2012 AR01 Annual return made up to 13 November 2011 with full list of shareholders
Statement of capital on 2012-02-01
  • GBP 2
01 Feb 2012 CH01 Director's details changed for Mrs Dawn Muriel Aldred on 1 July 2011
01 Feb 2012 CH03 Secretary's details changed for Mrs Dawn Murial Aldred on 1 July 2011
01 Feb 2012 CH01 Director's details changed for Mr John Aldred on 1 July 2011
31 Jan 2012 AD01 Registered office address changed from Unit 2, Albion Street Swinton Manchester M27 4FG Uk on 31 January 2012
02 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 2
06 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
06 Dec 2010 CH01 Director's details changed for Mrs Dawn Muriel Aldred on 1 June 2010
06 Dec 2010 CH01 Director's details changed for Mr John Aldred on 1 June 2010