Advanced company searchLink opens in new window

EDEROYD LTD

Company number 07486173

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)
19 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2017 4.68 Liquidators' statement of receipts and payments to 27 March 2017
19 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
11 Apr 2016 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to 107-111 Fleet Street London EC4A 2AB on 11 April 2016
08 Apr 2016 4.70 Declaration of solvency
08 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
15 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1
07 Dec 2015 AA01 Previous accounting period shortened from 31 January 2016 to 30 November 2015
11 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
28 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
30 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
06 Aug 2013 CH01 Director's details changed for Matthew Brown on 6 August 2013
01 May 2013 AA Total exemption small company accounts made up to 31 January 2013
25 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
28 Sep 2012 CH01 Director's details changed for Matthew Brown on 28 September 2012
26 Jul 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Matthew Brown on 24 January 2012
10 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted