EDENSTONE HOMES (WESTERN) LIMITED
Status | DISSOLVED |
Company No. | 07110699 |
Category | Private Limited Company |
Incorporated | 22 Dec 2009 |
Age | 14 years, 5 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 07 Apr 2020 |
Years | 4 years, 1 month, 25 days |
SUMMARY
EDENSTONE HOMES (WESTERN) LIMITED is an dissolved private limited company with number 07110699. It was incorporated 14 years, 5 months, 11 days ago, on 22 December 2009 and it was dissolved 4 years, 1 month, 25 days ago, on 07 April 2020. The company address is First Floor, Building 102 Wales 1 Business Park, Newport Road First Floor, Building 102 Wales 1 Business Park, Newport Road, Caldicot, NP26 3DG, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 07 Apr 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 18 Feb 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 14 Jan 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type full
Date: 21 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Accounts with accounts type full
Date: 12 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type full
Date: 24 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
New address: First Floor, Building 102 Wales 1 Business Park, Newport Road Magor Caldicot NP26 3DG
Old address: Priory House Priory Street Usk Monmouthshire NP15 1BJ
Change date: 2016-11-22
Documents
Accounts with accounts type full
Date: 31 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Apr 2016
Action Date: 28 Apr 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 071106990001
Charge creation date: 2016-04-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type full
Date: 21 Jul 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: 06 Jan 2015
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company previous extended
Date: 01 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
New date: 2014-04-30
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 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: 13 Mar 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: 05 Feb 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: 09 May 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: 04 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: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Jeffrey Taylor
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stuart James Rodden
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2011
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Change person director company with change date
Date: 05 Jan 2011
Action Date: 30 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeffrey Stanley Taylor
Change date: 2010-11-30
Documents
Some Companies
FLAT 26, SAMUEL JOHNSON HOUSE,LONDON,SE7 7EN
Number: | 11773559 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPTIAN HOLDING COMPANY LIMITED
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09402810 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAGONS GROUP HOLDINGS LIMITED
KINGS LODGE LONDON ROAD,SEVENOAKS,TN15 6AR
Number: | 11763310 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAIRY FARM OFFICE DAIRY ROAD,IPSWICH,IP7 6RA
Number: | 05593768 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 BROWNFIELD ROAD,BIRMINGHAM,B34 7DX
Number: | 09930934 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DARTMOUTH PARK HILL,LONDON,NW5 1HL
Number: | 09342349 |
Status: | ACTIVE |
Category: | Private Limited Company |