Advanced company searchLink opens in new window

EDEN BUILD - BUILDING REFURBISHMENT LIMITED

Company number 09772492

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2018 DS01 Application to strike the company off the register
01 Oct 2018 TM01 Termination of appointment of Brian John Sutton as a director on 30 September 2018
14 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
10 Apr 2018 TM01 Termination of appointment of John Paul Cain as a director on 30 March 2018
12 Oct 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
09 Jun 2017 AA Unaudited abridged accounts made up to 28 February 2017
25 May 2017 AA01 Previous accounting period extended from 30 September 2016 to 28 February 2017
27 Mar 2017 AD01 Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 27 March 2017
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 9
12 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
03 Oct 2016 CH01 Director's details changed for Mr Chris Harris on 20 September 2016
01 Sep 2016 TM01 Termination of appointment of Christopher Gary Stock as a director on 4 April 2016
06 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 6
06 Nov 2015 SH08 Change of share class name or designation
22 Oct 2015 AP01 Appointment of Mr Brian John Sutton as a director on 1 October 2015
10 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-10
  • GBP 6