E.D.S UTILITY CONNECTIONS LIMITED

Aqueduct Business Park Aqueduct Business Park, Stockport, SK6 5LD, Cheshire, United Kingdom
StatusDISSOLVED
Company No.09853602
CategoryPrivate Limited Company
Incorporated03 Nov 2015
Age8 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution03 Aug 2021
Years2 years, 9 months, 29 days

SUMMARY

E.D.S UTILITY CONNECTIONS LIMITED is an dissolved private limited company with number 09853602. It was incorporated 8 years, 6 months, 28 days ago, on 03 November 2015 and it was dissolved 2 years, 9 months, 29 days ago, on 03 August 2021. The company address is Aqueduct Business Park Aqueduct Business Park, Stockport, SK6 5LD, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel John Yates

Termination date: 2021-03-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Mar 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-09

Officer name: Catherine Yates

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel John Yates

Appointment date: 2019-04-08

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-01

Officer name: Daniel John Yates

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mrs Catherine Yates

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Administrative restoration company

Date: 14 Jun 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 18 Apr 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 03 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANWELL CARAVANS LIMITED

LONDON ROAD,SUTTON COLDFIELD,B75 5ST

Number:02373352
Status:ACTIVE
Category:Private Limited Company

DEZIGN AND BUILD PROPERTIES LIMITED

50 POYNDERS HILL,HEMEL HEMPSTEAD,HP2 4PH

Number:09985435
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLOOR DESIGN GERMANY LIMITED

CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR

Number:06728331
Status:ACTIVE
Category:Private Limited Company

HOLDFINE LIMITED

THE WHEATSHEAF HIGH STREET,GUILDFORD,GU5 0HB

Number:06800918
Status:ACTIVE
Category:Private Limited Company

KERB APPEALZ LIMITED

13 LANSDOWNE PLACE,PENZANCE,TR18 4QB

Number:08492632
Status:ACTIVE
Category:Private Limited Company

ORIANA NOMINEE NO. 2 LIMITED

100 VICTORIA STREET,LONDON,SW1E 5JL

Number:06371953
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