EDWARDS CONTRACTORS (ELECTRICAL) LIMITED
Status | DISSOLVED |
Company No. | 08031629 |
Category | Private Limited Company |
Incorporated | 16 Apr 2012 |
Age | 12 years, 1 month, 18 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2023 |
Years | 10 months, 3 days |
SUMMARY
EDWARDS CONTRACTORS (ELECTRICAL) LIMITED is an dissolved private limited company with number 08031629. It was incorporated 12 years, 1 month, 18 days ago, on 16 April 2012 and it was dissolved 10 months, 3 days ago, on 01 August 2023. The company address is 26/28 Goodall Street, Walsall, WS1 1QL, West Midlands.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Address
Type: AD01
Old address: 85 Great Portland Street London W1W 7LT England
New address: 26/28 Goodall Street Walsall West Midlands WS1 1QL
Change date: 2022-03-09
Documents
Liquidation voluntary statement of affairs
Date: 09 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Mar 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 10 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-10
Officer name: Mr Adam Edwards
Documents
Change to a person with significant control
Date: 15 Oct 2020
Action Date: 10 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Edwards
Change date: 2020-10-10
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Address
Type: AD01
Old address: Unit 1a Bacon Hall Farm Eaton-on-Tern Market Drayton Shropshire TF9 2BX
Change date: 2020-10-15
New address: 85 Great Portland Street London W1W 7LT
Documents
Confirmation statement with updates
Date: 20 Jun 2019
Action Date: 16 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-16
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change account reference date company previous extended
Date: 29 Dec 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-31
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 06 Jul 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-31
Officer name: Karle Chapman
Documents
Cessation of a person with significant control
Date: 06 Jul 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-31
Psc name: Karle Chapman
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-16
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Jun 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2016
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: 08 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-16
Documents
Some Companies
50 FORE STREET,SEATON,EX12 2AD
Number: | 06722042 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDNER SCOTT HOLDINGS LIMITED
74 CENTRAL RD.,SURREY,KT4 8HX
Number: | 01034912 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 WOLVELEIGH TERRACE,NEWCASTLE UPON TYNE,NE3 1UP
Number: | 06728482 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRATE (PRESTON AND CHORLEY) LIMITED
ELIZABETH HOUSE 112-116 TULKETH BROW,PRESTON,PR2 2SJ
Number: | 02029641 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
291 GREEN LANES,LONDON,N13 4XS
Number: | 11091481 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 PYGOT PLACE,BRAINTREE,CM7 2SR
Number: | 08429341 |
Status: | ACTIVE |
Category: | Private Limited Company |