Advanced company searchLink opens in new window

EDPRO LIMITED

Company number 06844635

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 May 2021 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
12 May 2020 LIQ03 Liquidators' statement of receipts and payments to 4 April 2020
09 Mar 2020 AD01 Registered office address changed from Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS to 10 st. Helens Road Swansea SA1 4AW on 9 March 2020
06 Mar 2020 600 Appointment of a voluntary liquidator
03 May 2019 AD01 Registered office address changed from Stable Barn Burnett Keynsham BS31 2TF to Fraser Frayne Insolvency Practitioners Ltd Old Canal Cottage Dunkerton Bath BA2 8BS on 3 May 2019
02 May 2019 LIQ01 Declaration of solvency
02 May 2019 600 Appointment of a voluntary liquidator
02 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-05
16 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
20 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
26 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
19 Nov 2015 SH02 Sub-division of shares on 4 November 2015
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 2
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Aug 2012 CH01 Director's details changed for Thomas Stuart Peryer on 20 August 2010