Advanced company searchLink opens in new window

EDEN PROJECTS GROUP LIMITED

Company number 08086879

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)
23 Oct 2024 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 2 October 2023
13 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 2 October 2022
03 Oct 2022 600 Appointment of a voluntary liquidator
03 Oct 2022 LIQ10 Removal of liquidator by court order
07 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 2 October 2021
27 May 2021 LIQ10 Removal of liquidator by court order
29 Apr 2021 600 Appointment of a voluntary liquidator
29 Mar 2021 LIQ MISC Insolvency:LIQ12 - secretary of state's release of liquidator
17 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2020
17 Oct 2019 LIQ02 Statement of affairs
17 Oct 2019 600 Appointment of a voluntary liquidator
17 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-03
01 Oct 2019 AD01 Registered office address changed from 4 a Bramley Road Bletchley Milton Keynes MK1 1PT England to 100 st. James Road Northampton Northamptonshire NN5 5LF on 1 October 2019
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2019 AA Total exemption full accounts made up to 30 September 2018
24 Oct 2018 PSC07 Cessation of Lois Holdings Limited as a person with significant control on 30 September 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
24 Oct 2018 TM01 Termination of appointment of Brian John Sutton as a director on 30 September 2018
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
10 Apr 2018 TM01 Termination of appointment of John Paul Cain as a director on 30 March 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with updates