C. EDMONDSON LIMITED

11 Clifton Moor Business Village 11 Clifton Moor Business Village, York, YO30 4XG, North Yorkshire
StatusDISSOLVED
Company No.05279567
CategoryPrivate Limited Company
Incorporated08 Nov 2004
Age19 years, 7 months, 5 days
JurisdictionEngland Wales
Dissolution01 Aug 2021
Years2 years, 10 months, 12 days

SUMMARY

C. EDMONDSON LIMITED is an dissolved private limited company with number 05279567. It was incorporated 19 years, 7 months, 5 days ago, on 08 November 2004 and it was dissolved 2 years, 10 months, 12 days ago, on 01 August 2021. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, York, YO30 4XG, North Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 01 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 May 2019

Action Date: 21 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-21

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2018

Action Date: 21 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-02-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2017

Action Date: 21 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-02-21

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 14 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 14 Mar 2017

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:order of court in respect of replacement/ removal of liquidator

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2016

Action Date: 21 Feb 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-02-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 May 2015

Action Date: 21 Feb 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-02-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Apr 2014

Action Date: 21 Feb 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-02-21

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Apr 2013

Action Date: 21 Feb 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-02-21

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 28 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Feb 2012

Action Date: 02 Feb 2012

Category: Address

Type: AD01

Old address: 38 Mallard Close Heckmondwike West Yorkshire WF16 0NE

Change date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2010

Action Date: 08 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 08 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-08

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2009

Action Date: 12 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Craig Paul Edmondson

Change date: 2009-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 12 Nov 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 31/10/05

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

Incorporation company

Date: 08 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EIGHT OAKS INTERNATIONAL LIMITED

KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:11857026
Status:ACTIVE
Category:Private Limited Company

HADUMAN LTD

17 STRAUSS CLOSE,LIVERPOOL,L8 0XT

Number:11592161
Status:ACTIVE
Category:Private Limited Company

IMLADRIS LTD

6 DELAMERE ROAD,LONDON,W5 3JR

Number:11859703
Status:ACTIVE
Category:Private Limited Company

INNOVATIVE AGRICULTURE LTD

47 CHURCHFIELD ROAD,LONDON,W3 6AY

Number:11114581
Status:ACTIVE
Category:Private Limited Company

IT INFRASTRUCTURE PROJECTS LIMITED

7 HAWTHORN ROAD,PETERBOROUGH,PE7 3SF

Number:09228278
Status:ACTIVE
Category:Private Limited Company

PRIORY LODGE VETERINARY SERVICES LIMITED

31 PEMBURY ROAD,KENT,TN9 2JB

Number:05672263
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