EDGE POWER (LITTLE BLAKESWARE) LIMITED

1 & 2 Tollgate Business Park Tollgate West 1 & 2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB, England
StatusDISSOLVED
Company No.10293686
CategoryPrivate Limited Company
Incorporated25 Jul 2016
Age7 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 5 days

SUMMARY

EDGE POWER (LITTLE BLAKESWARE) LIMITED is an dissolved private limited company with number 10293686. It was incorporated 7 years, 10 months, 24 days ago, on 25 July 2016 and it was dissolved 4 months, 5 days ago, on 13 February 2024. The company address is 1 & 2 Tollgate Business Park Tollgate West 1 & 2 Tollgate Business Park Tollgate West, Colchester, CO3 8AB, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Mr Stuart David Bradshaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-14

Officer name: Mr Paul John Blyth

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peregrine Hamish Fraser

Termination date: 2020-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Peregrine Hamish Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Lee Foster Maughan

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Ruth Pace

Termination date: 2017-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-10

Officer name: James Bedford Pace

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Ruth Pace

Appointment date: 2016-08-02

Documents

View document PDF

Incorporation company

Date: 25 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HAMILTONS LIMITED

4 MOUSEHOLD LANE,NORFOLK,NR7 8HF

Number:03588139
Status:ACTIVE
Category:Private Limited Company

HAYES CONTRACTS LTD

3RD FLOOR,BRIGHTON,BN1 4EA

Number:09087333
Status:LIQUIDATION
Category:Private Limited Company

PHOENIX DOUBLE SIDED TAPES LIMITED

47 CARDIGAN ROAD,BRIDLINGTON,YO15 3HH

Number:09800055
Status:ACTIVE
Category:Private Limited Company

ROD LAIRD LIMITED

BRANDON HOUSE,CHESHAM,HP5 1EG

Number:10394569
Status:ACTIVE
Category:Private Limited Company

STAFFBASE UK LTD

NEW PENDEREL HOUSE 4TH FLOOR,LONDON,WC1V 7HP

Number:11666265
Status:ACTIVE
Category:Private Limited Company

THE HEREFORDSHIRE WILDLIFE TRUST LIMITED

QUEENSWOOD COUNTRY PARK & ARBORETUM,LEOMINSTER,HR6 0PY

Number:00743899
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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