- Company Overview for EDPRO LIMITED (06844635)
- Filing history for EDPRO LIMITED (06844635)
- People for EDPRO LIMITED (06844635)
- Insolvency for EDPRO LIMITED (06844635)
- More for EDPRO LIMITED (06844635)
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
|
|
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
|
|
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
|
|
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
|
|
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 |