Advanced company searchLink opens in new window

ATTEND EDC LIMITED

Company number 09124744

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)
16 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 28 May 2024
13 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 28 May 2023
15 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 28 May 2022
15 Dec 2021 600 Appointment of a voluntary liquidator
15 Dec 2021 LIQ10 Removal of liquidator by court order
02 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 28 May 2021
02 Aug 2021 LIQ02 Statement of affairs
12 Oct 2020 AD01 Registered office address changed from , Unit 15 Lymedale Business Centre Hooters Hall Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QF to Lymedale Business Centre Hooters Hall Road Newcastle Staffordshire ST5 9QF on 12 October 2020
11 Jun 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-22
11 Jun 2020 600 Appointment of a voluntary liquidator
11 Jun 2020 LIQ02 Statement of affairs
10 Jun 2020 AD01 Registered office address changed from , 51 Chestnut Road, Loggerheads, Market Drayton, Shropshire, TF9 4RA to Lymedale Business Centre Hooters Hall Road Newcastle Staffordshire ST5 9QF on 10 June 2020
01 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
06 Apr 2018 AA Micro company accounts made up to 31 July 2017
19 Jul 2017 PSC01 Notification of Lesley Hogg as a person with significant control on 6 April 2016
19 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
24 Apr 2017 AA Micro company accounts made up to 31 July 2016
19 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 110
19 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 110
21 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
18 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
15 Jan 2015 AP01 Appointment of Mr Peter Michael Hogg as a director on 13 January 2015