Advanced company searchLink opens in new window

ED JAMES LIMITED

Company number 07938597

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)
15 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 May 2020 LIQ03 Liquidators' statement of receipts and payments to 24 February 2020
11 May 2019 LIQ03 Liquidators' statement of receipts and payments to 24 February 2019
25 May 2018 LIQ03 Liquidators' statement of receipts and payments to 24 February 2018
03 May 2017 4.68 Liquidators' statement of receipts and payments to 24 February 2017
03 Feb 2017 AD01 Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 3 February 2017
17 Mar 2016 AD01 Registered office address changed from 16-18 Greenhill Road Halesowen West Midlands B62 8EZ to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 17 March 2016
16 Mar 2016 4.20 Statement of affairs with form 4.19
16 Mar 2016 600 Appointment of a voluntary liquidator
16 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2014
19 Aug 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
29 Apr 2015 CH01 Director's details changed for Edward Charles Stirk on 1 May 2014
29 Apr 2015 CH01 Director's details changed for Denise Mickle on 1 May 2014
29 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2014 AD01 Registered office address changed from 1St Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH to 16-18 Greenhill Road Halesowen West Midlands B62 8EZ on 26 November 2014
06 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders