EDC CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 05577032 |
Category | Private Limited Company |
Incorporated | 28 Sep 2005 |
Age | 18 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 24 Dec 2019 |
Years | 4 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
Dissolution application strike off company
Date: 01 Oct 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 17 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher evans
Documents
Legacy
Date: 02 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary bernard wilson
Documents
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
Legacy
Date: 29 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Legacy
Date: 29 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 15 Jul 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/06/08
Documents
Resolution
Date: 15 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / james davies / 15/05/2008
Documents
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
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/07; full list of members
Documents
Legacy
Date: 03 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Oct 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
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
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 03 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/07 to 31/12/07
Documents
Legacy
Date: 03 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/06; full list of members
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Some Companies
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 |
51 TERRENEW ROAD,DUNGANNON,BT70 3AB
Number: | NI615690 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHURCH STREET,UTTOXETER,ST14 8AG
Number: | 02796693 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 WEST HIGH STREET,INVERURIE,AB51 3QQ
Number: | SC468959 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT
Number: | 07659432 |
Status: | ACTIVE |
Category: | Private Limited Company |