- Company Overview for E D DRIVES LIMITED (07198035)
- Filing history for E D DRIVES LIMITED (07198035)
- People for E D DRIVES LIMITED (07198035)
- Insolvency for E D DRIVES LIMITED (07198035)
- More for E D DRIVES LIMITED (07198035)
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
|
|
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
|
|
23 Mar 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
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
|
|
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
|
|
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 |