EDC CONSTRUCTION LIMITED

Unit 2 Scott Court Ocean Way Unit 2 Scott Court Ocean Way, South Glamorgan, CF24 5HF, United Kingdom
StatusDISSOLVED
Company No.05577032
CategoryPrivate Limited Company
Incorporated28 Sep 2005
Age18 years, 7 months
JurisdictionEngland Wales
Dissolution24 Dec 2019
Years4 years, 4 months, 4 days

SUMMARY

EDC CONSTRUCTION LIMITED is an dissolved private limited company with number 05577032. It was incorporated 18 years, 7 months ago, on 28 September 2005 and it was dissolved 4 years, 4 months, 4 days ago, on 24 December 2019. The company address is Unit 2 Scott Court Ocean Way Unit 2 Scott Court Ocean Way, South Glamorgan, CF24 5HF, United Kingdom.



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: 01 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: James Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Old address: 24 Park Place Cardiff South Glamorgan CF10 3BA

New address: Unit 2 Scott Court Ocean Way Cardiff South Glamorgan CF24 5HF

Change date: 2017-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 28 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 28 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 28 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2009

Action Date: 28 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher evans

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary bernard wilson

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 26/06/08\gbp si 198@1=198\gbp ic 2/200\

Documents

View document PDF

Legacy

Date: 15 Jul 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/06/08

Documents

View document PDF

Resolution

Date: 15 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james davies / 15/05/2008

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 18/01/08 from: charnwood house, ocean way ocean park cardiff CF24 5TE

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 03/10/07 from: fulmar house beignon close ocean way ocean park cardiff south glamorgan CF24 5HF

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 03/07/07 from: 1 parish gardens rumney cardiff CF3 3BZ

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/07 to 31/12/07

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2006

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/09/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 09/12/05 from: 16 churchill way cardiff south glamorgan CF10 2DX

Documents

View document PDF

Incorporation company

Date: 28 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8BUILT LTD

12 CAVENDISH GROVE,NEWCASTLE UNDER LYME,ST5 4HB

Number:11274027
Status:ACTIVE
Category:Private Limited Company

BANKSEARCH INFORMATION CONSULTANCY LIMITED

1 VIOLET CLOSE, BOUGHTON VALE,WARWICKSHIRE,CV23 0UD

Number:03955592
Status:ACTIVE
Category:Private Limited Company

BURROWS TRADING LTD

51 TERRENEW ROAD,DUNGANNON,BT70 3AB

Number:NI615690
Status:ACTIVE
Category:Private Limited Company

COUNTY FAIRS LIMITED

2 CHURCH STREET,UTTOXETER,ST14 8AG

Number:02796693
Status:ACTIVE
Category:Private Limited Company

R I K RETAIL LIMITED

33 WEST HIGH STREET,INVERURIE,AB51 3QQ

Number:SC468959
Status:ACTIVE
Category:Private Limited Company

RD GFT LIMITED

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:07659432
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