Advanced company searchLink opens in new window

EDC MANCHESTER LTD

Company number 06908131

Filter by category

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)
23 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 23 March 2018
06 Apr 2017 AD01 Registered office address changed from Unit 16 Dale Industrial Estate Radcliffe Manchester M26 1AD to 3 Hardman Street Manchester M3 3HF on 6 April 2017
04 Apr 2017 600 Appointment of a voluntary liquidator
04 Apr 2017 4.20 Statement of affairs with form 4.19
04 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-24
26 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 100
04 Aug 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
02 Sep 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
25 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Aug 2012 AD01 Registered office address changed from 31a Hampson Street Radcliffe Manchester M26 4TN on 14 August 2012
12 Jul 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
04 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
01 Jun 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 May 2010
01 Jul 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Mark James Brooks on 18 May 2010
08 Dec 2009 AP01 Appointment of Mark James Brooks as a director