- Company Overview for EDGEDALE MANAGEMENT LIMITED (10576030)
- Filing history for EDGEDALE MANAGEMENT LIMITED (10576030)
- People for EDGEDALE MANAGEMENT LIMITED (10576030)
- Insolvency for EDGEDALE MANAGEMENT LIMITED (10576030)
- More for EDGEDALE MANAGEMENT LIMITED (10576030)
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 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2024 | |
25 Jun 2024 | AD01 | Registered office address changed from C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 25 June 2024 | |
04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2023 | |
03 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 November 2022 | |
11 Jan 2023 | AD01 | Registered office address changed from Swift House 18 Hoffmanns Way Chelmsford CM1 1GU England to C/O Ad Business Recovery Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 11 January 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from 39 High Street Orpington BR6 0JE England to Swift House 18 Hoffmanns Way Chelmsford CM1 1GU on 4 January 2023 | |
23 Nov 2022 | AD01 | Registered office address changed from C/O Lb Insolvency Solutions Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to 39 High Street Orpington BR6 0JE on 23 November 2022 | |
01 Mar 2022 | 600 |
Appointment of a voluntary liquidator
|
|
01 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2022 | AD01 | Registered office address changed from C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 7NY to Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 1 March 2022 | |
21 Feb 2022 | TM01 | Termination of appointment of Donna Cork as a director on 14 September 2021 | |
21 Feb 2022 | AP01 | Appointment of Mrs Donna Cork as a director on 1 April 2021 | |
20 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2021 | AD01 | Registered office address changed from 39 High Street Orpington BR6 0JE United Kingdom to Swift House Ground Floor 18 Hoffmans Way Chelmsford Essex CM1 7NY on 18 December 2021 | |
18 Dec 2021 | LIQ02 | Statement of affairs | |
18 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
14 Sep 2021 | AP01 | Appointment of Mr Andrew Stanley as a director on 14 September 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Donna Cork as a director on 31 March 2021 | |
14 Sep 2021 | PSC07 | Cessation of Donna Cork as a person with significant control on 31 March 2021 | |
05 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off |