Advanced company searchLink opens in new window

ELECTRO DYNAMIC LIMITED

Company number 00162481

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)
17 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
23 Dec 2019 AD01 Registered office address changed from 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT to 79 Caroline Street Birmingham B3 1UP on 23 December 2019
20 Dec 2019 LIQ01 Declaration of solvency
20 Dec 2019 600 Appointment of a voluntary liquidator
20 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-16
02 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with updates
13 Sep 2019 CH01 Director's details changed for Mr Garry Elliot Barnes on 12 September 2019
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
22 Aug 2019 AD02 Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
09 Jul 2019 CH01 Director's details changed for Mr Matthew John Richards on 9 July 2019
20 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
07 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jul 2018 AP01 Appointment of Geoffrey Damien Morgan as a director on 21 June 2018
13 Jul 2018 AP01 Appointment of Matthew John Richards as a director on 21 June 2018
20 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with updates
24 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Oct 2016 TM01 Termination of appointment of Adam David Christopher Westley as a director on 10 October 2016
17 Oct 2016 AP03 Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016
17 Oct 2016 TM02 Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016
20 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
26 Apr 2016 AD01 Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016
22 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,664,655