- Company Overview for EDMONDS COMMERCIAL LTD (08885427)
- Filing history for EDMONDS COMMERCIAL LTD (08885427)
- People for EDMONDS COMMERCIAL LTD (08885427)
- More for EDMONDS COMMERCIAL LTD (08885427)
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) |
---|---|---|---|
26 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Nov 2024 | DS01 | Application to strike the company off the register | |
27 Jul 2020 | AD01 | Registered office address changed from 1 Church Terrace Yeovil BA20 1HX England to Unit 1 East Road Business Park Bridport DT6 4RZ on 27 July 2020 | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
11 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from Franklin Co Egdon Hall Lynch Lane Weymouth DT4 9DW to 1 Church Terrace Yeovil BA20 1HX on 19 March 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
06 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2017
|
|
04 Sep 2017 | TM02 | Termination of appointment of Hedley John Haward as a secretary on 24 March 2017 | |
04 Sep 2017 | PSC07 | Cessation of Hedley John Haward as a person with significant control on 14 March 2017 | |
04 Sep 2017 | PSC04 | Change of details for Mr Stephen John Edmonds as a person with significant control on 14 March 2017 | |
04 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2017
|
|
18 Jun 2017 | TM01 | Termination of appointment of William James Timothy Edmonds as a director on 12 June 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Hedley John Haward as a director on 24 March 2017 | |
21 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2016 | AP01 | Appointment of Mr William James Timothy Edmonds as a director on 4 October 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Edmonds & Haward as a director on 8 October 2016 | |
16 Sep 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
02 Mar 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|