EDWARDS LIFTING SERVICES LIMITED

20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA
StatusLIQUIDATION
Company No.08172722
CategoryPrivate Limited Company
Incorporated08 Aug 2012
Age11 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

EDWARDS LIFTING SERVICES LIMITED is an liquidation private limited company with number 08172722. It was incorporated 11 years, 8 months, 24 days ago, on 08 August 2012. The company address is 20 Roundhouse Court South Rings Business Park 20 Roundhouse Court South Rings Business Park, Preston, PR5 6DA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Sep 2023

Action Date: 24 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-24

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Address

Type: AD01

New address: 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA

Old address: Holly House Southport Road Scarisbrick Ormskirk Lancashire L40 9RH

Change date: 2022-08-01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2021

Action Date: 17 Aug 2020

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2020-08-17

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2021

Action Date: 17 Aug 2020

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081727220001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2017

Action Date: 12 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-12

Charge number: 081727220001

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Gemma Louise Mather

Change date: 2016-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Gemma Louise Mather

Change date: 2015-07-30

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-30

Officer name: Mr Robert John Edwards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-11

Old address: 4 Chaucer Close Eccleston Chorley Lancashire PR7 5UJ

New address: Holly House Southport Road Scarisbrick Ormskirk Lancashire L40 9RH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 08 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-08

Documents

View document PDF

Incorporation company

Date: 08 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AOFEIR INTERNATIONAL TRADING CO., LTD.

UNIT 204 SALFORD INNOVATION FORUM,SALFORD MANCHESTER,M6 6FP

Number:11115911
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AURIL SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11815970
Status:ACTIVE
Category:Private Limited Company

ENERSAVE LIMITED

MOUNTBARROW HOUSE,,LONDON.,SW1W 9RB

Number:01789317
Status:LIQUIDATION
Category:Private Limited Company

LINDEN MEWS ISLINGTON LIMITED

6 UPLANDS,NORTHWOOD,HA6 3LY

Number:04777059
Status:ACTIVE
Category:Private Limited Company

SAZ EMPORIUM LTD

53A MILE END ROAD,LONDON,E1 4TT

Number:11900649
Status:ACTIVE
Category:Private Limited Company

THE PET BOX COMPANY LIMITED

15 CAMBOURNE ROAD,BURBAGE,LE10 2BG

Number:07981174
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