EDWARDS EQUIPMENT MAINTENANCE LTD
Status | DISSOLVED |
Company No. | 02190001 |
Category | Private Limited Company |
Incorporated | 09 Nov 1987 |
Age | 36 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 years, 5 months, 8 days |
SUMMARY
EDWARDS EQUIPMENT MAINTENANCE LTD is an dissolved private limited company with number 02190001. It was incorporated 36 years, 6 months, 22 days ago, on 09 November 1987 and it was dissolved 4 years, 5 months, 8 days ago, on 24 December 2019. The company address is 26 Tiree Close 26 Tiree Close, Alfreton, DE55 5QX, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 04 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 22 Feb 2019
Action Date: 09 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian James Ferguson
Notification date: 2019-02-09
Documents
Appoint person director company with name date
Date: 22 Feb 2019
Action Date: 09 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian James Ferguson
Appointment date: 2019-02-09
Documents
Termination director company with name termination date
Date: 22 Feb 2019
Action Date: 10 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-10
Officer name: Leslie Pate
Documents
Termination director company with name termination date
Date: 22 Feb 2019
Action Date: 10 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Elizabeth Bower
Termination date: 2019-02-10
Documents
Termination secretary company with name termination date
Date: 22 Feb 2019
Action Date: 10 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-10
Officer name: Susan Elizabeth Bower
Documents
Cessation of a person with significant control
Date: 22 Feb 2019
Action Date: 10 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-10
Psc name: Les Pate
Documents
Cessation of a person with significant control
Date: 22 Feb 2019
Action Date: 10 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-10
Psc name: Susan Elizabeth Bower
Documents
Change account reference date company previous shortened
Date: 26 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2019
Action Date: 26 Jan 2019
Category: Address
Type: AD01
New address: 26 Tiree Close Tibshelf Alfreton DE55 5QX
Old address: , 95 Brooklyn Drive, Brockwell, Chesterfield, Derbyshire, S40 4BB
Change date: 2019-01-26
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2012
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2011
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 23 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-23
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Elizabeth Bower
Change date: 2009-12-02
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 02 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-02
Officer name: Leslie Pate
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Feb 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/03; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Dec 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/02; full list of members
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Dec 2001
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Accounts with accounts type dormant
Date: 19 Dec 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/00; full list of members
Documents
Legacy
Date: 10 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/99; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Dec 1999
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Accounts with accounts type dormant
Date: 29 Dec 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 29 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/98; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Apr 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 07 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/97; no change of members
Documents
Legacy
Date: 20 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 20/11/97 from: 91/97 saltergate, chesterfield, derbyshire S40 1LA
Documents
Accounts with accounts type dormant
Date: 29 Apr 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 29 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 29/04/97 from: 95, brooklyn drive, brockwell, chesterfield, S40 4BB.
Documents
Legacy
Date: 05 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/96; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Mar 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 30 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/95; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Apr 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Resolution
Date: 24 Feb 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/94; full list of members
Documents
Accounts with accounts type full
Date: 16 Mar 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 14 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/93; full list of members
Documents
Legacy
Date: 25 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/92; full list of members
Documents
Accounts with accounts type dormant
Date: 04 Aug 1992
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Accounts with accounts type full
Date: 23 Mar 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 10 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/12/91; no change of members
Documents
Accounts with accounts type full
Date: 07 Mar 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 07 Mar 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 21/05 to 31/05
Documents
Legacy
Date: 22 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 06/01/91; no change of members
Documents
Legacy
Date: 08 Feb 1991
Category: Address
Type: 287
Description: Registered office changed on 08/02/91 from: unit 21, vanguard trading estate, storforth lane, chesterfield, derbyshire.
Documents
Legacy
Date: 10 Apr 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 21/05
Documents
Legacy
Date: 08 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with accounts type full
Date: 08 Dec 1989
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Accounts with accounts type full
Date: 08 Dec 1989
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 08 Dec 1989
Category: Annual-return
Type: 363
Description: Return made up to 04/12/89; full list of members
Documents
Resolution
Date: 09 Feb 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 1988
Category: Capital
Type: PUC 2
Description: Wd 15/01/88 ad 04/12/87--------- £ si 98@1=98 £ ic 2/100
Documents
Certificate change of name company
Date: 25 Jan 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed briceco (4) LIMITED\certificate issued on 26/01/88
Documents
Certificate change of name company
Date: 25 Jan 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 25/01/88
Documents
Legacy
Date: 19 Jan 1988
Category: Address
Type: 287
Description: Registered office changed on 19/01/88 from: 99 saltergate, chesterfield, derby, S40 1LD
Documents
Legacy
Date: 19 Jan 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
143 & 145 DISRAELI ROAD FREEHOLD LTD
25B LARPENT AVENUE,LONDON,SW15 6UU
Number: | 11918841 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
120 DOVEDALE ROAD,BIRMINGHAM,B23 5BP
Number: | 11464711 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CIC THE BUILDING CENTRE,LONDON,WC1E 7BT
Number: | 05434344 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 OAK WOOD ROAD,WETHERBY,LS22 7QY
Number: | 04033982 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 173 80 CHURCHILL SQUARE,WEST MALLING,ME19 4YU
Number: | 03634016 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 NIDDRY ROAD,BROXBURN,EH52 6RZ
Number: | SC574555 |
Status: | ACTIVE |
Category: | Private Limited Company |