Advanced company searchLink opens in new window

EDENBRIDGE MILLS LIMITED

Company number 02902323

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)
21 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2015 DS01 Application to strike the company off the register
09 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50,000
09 Mar 2015 MR04 Satisfaction of charge 1 in full
07 Jan 2015 AA Full accounts made up to 31 March 2014
10 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,000
05 Mar 2014 MISC Section 519
21 Jan 2014 AUD Auditor's resignation
18 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
11 Jul 2013 AA Full accounts made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
03 Sep 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2012 SH01 Statement of capital following an allotment of shares on 13 August 2012
  • GBP 50,101
03 Sep 2012 SH06 Cancellation of shares. Statement of capital on 3 September 2012
  • GBP 50,001
03 Sep 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Sep 2012 SH03 Purchase of own shares.
06 Jun 2012 AA Full accounts made up to 31 December 2011
05 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
09 Aug 2011 AA Full accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
05 Oct 2010 AA Full accounts made up to 31 December 2009
18 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Mr Mark Lorimer Widders on 18 March 2010
18 Mar 2010 CH01 Director's details changed for John Clement Kay on 18 March 2010