Advanced company searchLink opens in new window

EDGE TANCRED LIMITED

Company number 01761493

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 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
06 Jul 2010 AR01 Annual return made up to 12 June 2010
Statement of capital on 2010-07-06
  • GBP 111
16 Feb 2010 4.70 Declaration of solvency
16 Feb 2010 600 Appointment of a voluntary liquidator
16 Feb 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-02-05
12 Jan 2010 CH01 Director's details changed for Paul Dominic Matson on 9 November 2009
09 Dec 2009 CH01 Director's details changed for Paul Dominic Matson on 10 November 2009
09 Nov 2009 AD01 Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009
12 Aug 2009 363a Return made up to 12/06/09; no change of members
21 Mar 2009 288c Director's Change of Particulars / paul matson / 26/09/2008 / HouseName/Number was: 1, now: floor 2; Street was: royal exchange avenue, now: holland house; Area was: , now: 4 bury street; Post Code was: EC3V 3LT, now: EC3A 5AW
06 Feb 2009 287 Registered office changed on 06/02/2009 from the judges house 49 queen street wolverhampton west midlands WV1 3BJ
20 Aug 2008 288a Director appointed paul dominic matson
02 Jul 2008 363s Return made up to 12/06/08; full list of members
24 Apr 2008 225 Accounting reference date extended from 30/06/2008 to 31/08/2008 Alignment with Parent or Subsidiary
23 Apr 2008 AA Accounts for a small company made up to 30 June 2007
21 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Apr 2008 288b Appointment Terminated Director david moore
18 Apr 2008 288b Appointment Terminated Director and Secretary jane moore
18 Apr 2008 288a Secretary appointed alastair george hessett
18 Apr 2008 288a Director appointed christopher michael giles
18 Apr 2008 288a Director and secretary appointed hazel jane mcintyre
02 Apr 2008 288b Appointment Terminated Director allan ware
06 Feb 2008 288b Director resigned
28 Jul 2007 AA Accounts for a small company made up to 30 June 2006