WG EDWARDS SURVEYORS LIMITED
Status | DISSOLVED |
Company No. | 03295871 |
Category | Private Limited Company |
Incorporated | 23 Dec 1996 |
Age | 27 years, 5 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 30 Aug 2022 |
Years | 1 year, 9 months, 5 days |
SUMMARY
WG EDWARDS SURVEYORS LIMITED is an dissolved private limited company with number 03295871. It was incorporated 27 years, 5 months, 12 days ago, on 23 December 1996 and it was dissolved 1 year, 9 months, 5 days ago, on 30 August 2022. The company address is Hatchetts House, Pear Trees Hatchetts House, Pear Trees, Brentwood, CM13 3RP, Essex.
Company Fillings
Gazette dissolved voluntary
Date: 30 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 15 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Change account reference date company previous extended
Date: 28 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 12 Mar 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Confirmation statement with no updates
Date: 05 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Francis Cowell
Change date: 2019-02-13
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian Frances Cowell
Change date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 03 Mar 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Termination director company with name termination date
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Davies
Termination date: 2014-09-30
Documents
Termination secretary company with name termination date
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-30
Officer name: Richard Davies
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts amended with made up date
Date: 06 May 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AAMD
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-11
Officer name: Adrian Cowell
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Davies
Change date: 2010-01-11
Documents
Change person secretary company with change date
Date: 11 Jan 2010
Action Date: 11 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Richard Davies
Change date: 2010-01-11
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 May 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/06; full list of members
Documents
Legacy
Date: 22 Dec 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 22 Dec 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 22/12/06 from: hatchetts house, pear trees, ingrave, brentwood, essex CM13 3RP
Documents
Legacy
Date: 22 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 22/12/06 from: 1 the walk, high street, billericay, essex CM12 9YB
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/03; full list of members
Documents
Legacy
Date: 18 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 10 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/01; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/00; full list of members
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/99; full list of members
Documents
Accounts with accounts type full
Date: 09 Nov 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 09 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 09/06/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/98; no change of members
Documents
Accounts with accounts type full
Date: 07 Sep 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 27 Mar 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/97 to 30/04/98
Documents
Legacy
Date: 23 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/97; full list of members
Documents
Legacy
Date: 14 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 BUTLERS CLOSE,ROMSEY,SO51 0LY
Number: | 09639771 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A LONDON ROAD,BROMLEY,BR1 3QR
Number: | 06866454 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11372958 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAN-EUROPEAN INFRASTRUCTURE II FEEDER, L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL024439 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09876073 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NORFOLK PARK SMILE CENTRE LIMITED
RADFORD HOUSE,NOTTINGHAM,NG7 5QG
Number: | 06620240 |
Status: | ACTIVE |
Category: | Private Limited Company |