- Company Overview for EDWARD SUNDERLAND LIMITED (07330561)
- Filing history for EDWARD SUNDERLAND LIMITED (07330561)
- People for EDWARD SUNDERLAND LIMITED (07330561)
- Charges for EDWARD SUNDERLAND LIMITED (07330561)
- Insolvency for EDWARD SUNDERLAND LIMITED (07330561)
- More for EDWARD SUNDERLAND LIMITED (07330561)
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
|
|
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 |