- Company Overview for EDCBA LIMITED (08007404)
- Filing history for EDCBA LIMITED (08007404)
- People for EDCBA LIMITED (08007404)
- Charges for EDCBA LIMITED (08007404)
- Insolvency for EDCBA LIMITED (08007404)
- More for EDCBA LIMITED (08007404)
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) |
---|---|---|---|
25 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 January 2018 | |
05 Sep 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 January 2017 | |
15 Jan 2016 | 4.20 | Statement of affairs with form 4.19 | |
15 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
15 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2015 | AD01 | Registered office address changed from The Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE to C/O Frp Advisory Llp Stanford House 19 Castle Gate Nottingham NG1 7AQ on 23 December 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
26 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Mar 2012 | NEWINC | Incorporation |