Advanced company searchLink opens in new window

EDMOND SHIPWAY INTERNATIONAL LIMITED

Company number 04361395

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2021 DS01 Application to strike the company off the register
29 Dec 2020 PSC07 Cessation of David Stuart Fuell as a person with significant control on 16 December 2020
29 Dec 2020 TM01 Termination of appointment of David Stuart Fuell as a director on 16 December 2020
03 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
01 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
30 Aug 2017 TM02 Termination of appointment of Caroline Cartwright as a secretary on 30 August 2017
30 Aug 2017 AD01 Registered office address changed from Twerton Villa Lower Bristol Road Bath BA2 1EP England to 1 Burberry Grove Balsall Common Coventry CV7 7RB on 30 August 2017
31 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Oct 2016 AD01 Registered office address changed from 5 George Road Edgbaston Birmingham West Midlands B15 1NP to Twerton Villa Lower Bristol Road Bath BA2 1EP on 25 October 2016
17 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 10
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 10
10 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Feb 2013 TM01 Termination of appointment of Clive Layton as a director
21 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Mr Clive Andrew Layton on 1 January 2013