Advanced company searchLink opens in new window

EDEN GRANGE PROPERTIES

Company number 07635027

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)
07 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2016 DS01 Application to strike the company off the register
15 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
30 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000
30 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
08 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
08 Jun 2012 AD03 Register(s) moved to registered inspection location
08 Jun 2012 AD02 Register inspection address has been changed
14 Jul 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
14 Jun 2011 AD01 Registered office address changed from 3Rd Floor 28a York Place Leeds West Yorkshire LS1 2EZ England on 14 June 2011
13 Jun 2011 AP01 Appointment of Isaac James Heslop as a director
13 Jun 2011 AP01 Appointment of Anne Christine Wake Allsop as a director
13 Jun 2011 AP01 Appointment of Keith Allsop as a director
13 Jun 2011 TM01 Termination of appointment of Jonathon Round as a director
16 May 2011 NEWINC Incorporation