EDISTON LAND LIMITED
Status | DISSOLVED |
Company No. | 05423820 |
Category | Private Limited Company |
Incorporated | 13 Apr 2005 |
Age | 19 years, 1 month, 15 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2011 |
Years | 12 years, 8 months, 21 days |
SUMMARY
EDISTON LAND LIMITED is an dissolved private limited company with number 05423820. It was incorporated 19 years, 1 month, 15 days ago, on 13 April 2005 and it was dissolved 12 years, 8 months, 21 days ago, on 07 September 2011. The company address is New Maxdov House 130 Bury New Road New Maxdov House 130 Bury New Road, Manchester, M25 0AA, Gtr Manchester.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Mar 2011
Action Date: 14 Mar 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2011-03-14
Documents
Change registered office address company with date old address
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-26
Old address: Time & Life Building One Bruton Street 6th Floor Mayfair London W1J 6TL
Documents
Liquidation voluntary declaration of solvency
Date: 25 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director crispin auden
Documents
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/04/06; full list of members
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 08/07/05 from: 17 clifford street mayfair london W1S 3RQ
Documents
Legacy
Date: 29 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/05/05--------- £ si 2@1=2 £ ic 1/3
Documents
Resolution
Date: 22 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 2005
Category: Capital
Type: 123
Description: £ nc 4/6 16/05/05
Documents
Legacy
Date: 21 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2 NEWHAM CLOSE,DERBY,DE22 4NN
Number: | 08680034 |
Status: | ACTIVE |
Category: | Private Limited Company |
37A STREET LANE,LEEDS,LS8 1BW
Number: | 07014149 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FOXWELL ROAD,BIRMINGHAM,B9 5SQ
Number: | 08135623 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GAINSBORO GARDENS,GREENFORD,UB6 0JG
Number: | 06746362 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLVIEW,BIDEFORD,EX39 5PJ
Number: | 09311022 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORNER HOUSE,AYLESFORD,ME20 7BG
Number: | 03989170 |
Status: | ACTIVE |
Category: | Private Limited Company |