Advanced company searchLink opens in new window

EDDIES LIMITED

Company number 06822689

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2016 DS01 Application to strike the company off the register
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
20 Apr 2015 CH01 Director's details changed for Mr Bruce Ernest Edwards on 6 November 2014
25 Mar 2015 TM01 Termination of appointment of Melanie Ann Chandler as a director on 28 February 2015
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
22 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
29 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Oct 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Melanie Ann Chandler on 1 October 2009
17 Mar 2010 CH01 Director's details changed for Mr Bruce Ernest Edwards on 1 October 2009
17 Mar 2010 CH03 Secretary's details changed for Lucille Dawn Edwards on 1 October 2009
24 Apr 2009 287 Registered office changed on 24/04/2009 from 105 longden coleham shrewsbury shropshire SY3 7DX
18 Feb 2009 NEWINC Incorporation