EDWARDS CONTRACTORS (ELECTRICAL) LIMITED

26/28 Goodall Street, Walsall, WS1 1QL, West Midlands
StatusDISSOLVED
Company No.08031629
CategoryPrivate Limited Company
Incorporated16 Apr 2012
Age12 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years10 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

Gazette dissolved liquidation

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUGLAS-JONES LIMITED

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

IAN SUTHERLAND CONSULTING LTD

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)

MUSLUHAN LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:11091481
Status:ACTIVE
Category:Private Limited Company

NEATFREAKZ LTD

18 PYGOT PLACE,BRAINTREE,CM7 2SR

Number:08429341
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