Advanced company searchLink opens in new window

E D DRIVES LIMITED

Company number 07198035

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)
12 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 23 March 2019
08 May 2018 LIQ03 Liquidators' statement of receipts and payments to 23 March 2018
09 Apr 2017 AD01 Registered office address changed from Atrium House Curtis Road Dorking RH4 1XA England to 28-30 Blucher Street Birmingham B1 1QH on 9 April 2017
06 Apr 2017 4.20 Statement of affairs with form 4.19
06 Apr 2017 600 Appointment of a voluntary liquidator
06 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-24
27 Oct 2016 AD01 Registered office address changed from Caudle Counting House Caudle Street Henfield West Sussex BN5 9DQ to Atrium House Curtis Road Dorking RH4 1XA on 27 October 2016
05 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-15
23 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
24 Mar 2015 CH01 Director's details changed for Mr Christopher Janis Stepe on 1 January 2015
24 Feb 2015 AD01 Registered office address changed from 3 Dropping Holmes Henfield West Sussex BN5 9UU to Caudle Counting House Caudle Street Henfield West Sussex BN5 9DQ on 24 February 2015
22 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 4
27 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
11 May 2012 AA Total exemption small company accounts made up to 31 March 2012
07 May 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
06 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
22 Mar 2010 NEWINC Incorporation