EDWARDS EQUIPMENT MAINTENANCE LTD

26 Tiree Close 26 Tiree Close, Alfreton, DE55 5QX, England
StatusDISSOLVED
Company No.02190001
CategoryPrivate Limited Company
Incorporated09 Nov 1987
Age36 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Resolution

Date: 04 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/99; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 29 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/97; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/95; full list of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 24 Feb 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/93; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 1992

Category: Annual-return

Type: 363s

Description: Return made up to 23/11/92; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/91; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 1991

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 21/05 to 31/05

Documents

View document PDF

Legacy

Date: 22 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/91; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 1990

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 21/05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 09 Nov 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

A9 ELECTRONIX LTD

120 DOVEDALE ROAD,BIRMINGHAM,B23 5BP

Number:11464711
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTIONARIUM LTD

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)

PEAKS LIMITED

9 OAK WOOD ROAD,WETHERBY,LS22 7QY

Number:04033982
Status:ACTIVE
Category:Private Limited Company

SOFTIQUE LIMITED

SUITE 173 80 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:03634016
Status:ACTIVE
Category:Private Limited Company

SRI NIDHI ASSOCIATES LIMITED

33 NIDDRY ROAD,BROXBURN,EH52 6RZ

Number:SC574555
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source