EDCAWI LIMITED

C/O Ideal Corporate Solutions Limited C/O Ideal Corporate Solutions Limited, 171 Chorley New Road, BL1 4QZ, Bolton
StatusDISSOLVED
Company No.08553663
CategoryPrivate Limited Company
Incorporated03 Jun 2013
Age11 years, 13 days
JurisdictionEngland Wales
Dissolution25 Dec 2019
Years4 years, 5 months, 22 days

SUMMARY

EDCAWI LIMITED is an dissolved private limited company with number 08553663. It was incorporated 11 years, 13 days ago, on 03 June 2013 and it was dissolved 4 years, 5 months, 22 days ago, on 25 December 2019. The company address is C/O Ideal Corporate Solutions Limited C/O Ideal Corporate Solutions Limited, 171 Chorley New Road, BL1 4QZ, Bolton.



Company Fillings

Gazette dissolved liquidation

Date: 25 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-10

Old address: 8 Sceptre Court Sceptre Way Walton Summit Preston PR5 6AW United Kingdom

New address: C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr John Antony Wilkinson

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Duncan Anthony Edwards

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-01

Officer name: Mr Simon Christopher Edwards

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Old address: 43/44 Brookhouse Road Parkhouse Industrial Estate West Newcastle Under Lyme Staffs ST5 7RU England

New address: 8 Sceptre Court Sceptre Way Walton Summit Preston PR5 6AW

Change date: 2018-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Accounts with accounts type group

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Old address: Waides House Mill Townsley Street Nelson Lancashire BB9 0RY

New address: 43/44 Brookhouse Road Parkhouse Industrial Estate West Newcastle Under Lyme Staffs ST5 7RU

Change date: 2016-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Patrick Flynn

Termination date: 2016-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 13 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacques Paul Cannon

Termination date: 2015-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-14

Officer name: John Anthony Philips

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2015

Action Date: 03 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-03

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2015

Action Date: 31 May 2015

Category: Capital

Type: SH01

Date: 2015-05-31

Capital : 200 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jun 2015

Action Date: 19 Mar 2015

Category: Capital

Type: SH02

Date: 2015-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 27 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Alexander Angus Gilmour

Termination date: 2015-05-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2015

Action Date: 16 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085536630001

Charge creation date: 2015-01-16

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Address

Type: AD01

New address: Waides House Mill Townsley Street Nelson Lancashire BB9 0RY

Change date: 2014-11-05

Old address: Waidshouse Mill Townsley Street Nelson Lancashire BB9 0RY

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 03 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-16

New address: Waidshouse Mill Townsley Street Nelson Lancashire BB9 0RY

Old address: 2 Stone Cross Court Stone Cross Park Golborne Warrington Cheshire WA3 3JD United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 30 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Patrick Flynn

Documents

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Anthony Edwards

Documents

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jacques Paul Cannon

Documents

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Antony Wilkinson

Documents

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Philips

Documents

Appoint person director company with name

Date: 24 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Alexander Angus Gilmour

Documents

Incorporation company

Date: 03 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MINING ALLIANCE LIMITED

102 LANGDALE HOUSE,LONDON,SE1 1EN

Number:09938614
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OCRACOM LTD

SUITE 608,LONDON,SW1V 1BZ

Number:10844720
Status:ACTIVE
Category:Private Limited Company

PUZZLE BUSINESS SOLUTIONS LTD

7 GREYLEES AVENUE,KINGSTON UPON HULL,HU6 7YG

Number:11376051
Status:ACTIVE
Category:Private Limited Company

QQ CATERING LIMITED

50 WOBURN PLACE,LONDON,WC1H 0JZ

Number:11785092
Status:ACTIVE
Category:Private Limited Company

SKYNET COMPUTING SOLUTIONS LIMITED

23 ST LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1HH

Number:09759552
Status:ACTIVE
Category:Private Limited Company

SOCIAL CATALOGUE LTD

QUANTUM DG 34 UPPER TACHBROOK STREET,LONDON,SW1V 1SW

Number:11480239
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