Advanced company searchLink opens in new window

EDWARDS DAVIES LIMITED

Company number 07194524

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 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 Feb 2021 LIQ01 Declaration of solvency
02 Feb 2021 TM02 Termination of appointment of Arm Secretaries Limited as a secretary on 28 January 2021
01 Feb 2021 AD01 Registered office address changed from C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH United Kingdom to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 1 February 2021
28 Jan 2021 600 Appointment of a voluntary liquidator
28 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-06
20 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
02 Jan 2020 AD01 Registered office address changed from C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX United Kingdom to C/O Virtual Company Secretary Ltd 7 York Road Woking GU22 7XH on 2 January 2020
02 Jan 2020 CH04 Secretary's details changed for Arm Secretaries Limited on 2 January 2020
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
11 Feb 2019 CH01 Director's details changed for Gareth Paul Edwards on 1 February 2019
11 Feb 2019 PSC04 Change of details for Gareth Paul Edwards as a person with significant control on 1 February 2019
03 Aug 2018 AA Micro company accounts made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Sep 2017 AD01 Registered office address changed from Hampton Green House Hampton Green Minchinhampton Gloucestershire GL6 9AD to C/O Virtual Company Secretary Ltd. Brooklands House 4a Guildford Road Woking GU22 7PX on 18 September 2017
21 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
06 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
15 Nov 2016 CH04 Secretary's details changed for Arm Secretaries Limited on 2 November 2016
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
12 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
21 Nov 2014 AA Total exemption full accounts made up to 31 March 2014