- Company Overview for EDF TAX DEFENCE LIMITED (07535244)
- Filing history for EDF TAX DEFENCE LIMITED (07535244)
- People for EDF TAX DEFENCE LIMITED (07535244)
- Insolvency for EDF TAX DEFENCE LIMITED (07535244)
- More for EDF TAX DEFENCE LIMITED (07535244)
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) |
---|---|---|---|
28 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2021 | |
26 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2020 | |
22 Nov 2019 | AD01 | Registered office address changed from 7 Regan Way Chetwynd Business Park Chilwell Nottingham NG9 6RZ to Charlotte House 19B Market Place Bingham Nottingham NG13 8AP on 22 November 2019 | |
21 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2019 | LIQ01 | Declaration of solvency | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
10 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2019 | TM01 | Termination of appointment of Iain Kenneth Macleod as a director on 31 December 2018 | |
11 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | CH01 | Director's details changed for Ms Kim Elaine Macdonald on 1 August 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
08 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
08 Jan 2015 | TM01 | Termination of appointment of Michelle Louise Mauro as a director on 5 December 2014 | |
09 Oct 2014 | MA | Memorandum and Articles of Association | |
09 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2014 | AP01 | Appointment of Mr Iain Kenneth Macleod as a director on 5 September 2014 |