Advanced company searchLink opens in new window

EDF TAX DEFENCE LIMITED

Company number 07535244

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-11-13
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 3
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
  • GBP 3
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
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Sep 2014 AP01 Appointment of Mr Iain Kenneth Macleod as a director on 5 September 2014