Advanced company searchLink opens in new window

EDWARD SUNDERLAND LIMITED

Company number 07330561

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)
01 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Feb 2021 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 11 February 2021
27 Aug 2020 LIQ02 Statement of affairs
10 Jun 2020 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 10 June 2020
03 Jun 2020 600 Appointment of a voluntary liquidator
03 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-07
28 Feb 2020 AA01 Previous accounting period shortened from 30 May 2019 to 29 May 2019
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
19 Sep 2019 CS01 Confirmation statement made on 22 November 2018 with updates
19 Sep 2019 PSC07 Cessation of Ruth Mary Napier as a person with significant control on 19 September 2019
19 Sep 2019 PSC07 Cessation of Nicholas Sunderland as a person with significant control on 19 September 2019
19 Sep 2019 TM01 Termination of appointment of Ruth Mary Napier as a director on 19 September 2019
19 Sep 2019 TM01 Termination of appointment of Nicholas Sunderland as a director on 19 September 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
04 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with updates
13 Sep 2018 TM01 Termination of appointment of Gary John Higson as a director on 26 July 2018
13 Sep 2018 TM01 Termination of appointment of Neil Scroxton as a director on 26 July 2018
30 May 2018 AA Total exemption full accounts made up to 30 May 2017
28 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
11 Jan 2018 CS01 Confirmation statement made on 21 November 2017 with updates
11 Jan 2018 AP01 Appointment of Mr Gary John Higson as a director on 20 November 2017
11 Jan 2018 AP01 Appointment of Mr Neil Scroxton as a director on 20 November 2017
20 Oct 2017 RP04CS01 Second filing of Confirmation Statement dated 15/09/2017
10 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates