Advanced company searchLink opens in new window

EDGER 149 LIMITED

Company number 03166152

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)
10 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2010 DS01 Application to strike the company off the register
16 Jul 2009 AA Accounts for a small company made up to 31 December 2008
15 May 2009 CERTNM Company name changed bennington foods LIMITED\certificate issued on 15/05/09
09 Apr 2009 363a Return made up to 28/02/09; full list of members
14 Jan 2009 288b Appointment Terminated Director glyn andrews
23 Dec 2008 AA Accounts for a small company made up to 31 December 2007
01 Apr 2008 363a Return made up to 28/02/08; full list of members
09 Sep 2007 AA Accounts for a small company made up to 31 December 2006
27 Mar 2007 363a Return made up to 28/02/07; full list of members
27 Mar 2007 287 Registered office changed on 27/03/07 from: unit 7 normanton airfield long bennington newark nottinghamshire NG23 5FF
11 Oct 2006 AA Accounts for a small company made up to 31 December 2005
20 Mar 2006 363a Return made up to 28/02/06; full list of members
09 Jan 2006 288a New director appointed
22 Dec 2005 288a New director appointed
16 Dec 2005 288a New director appointed
28 Oct 2005 288c Director's particulars changed
21 Apr 2005 AA Accounts for a small company made up to 31 December 2004
01 Apr 2005 363s Return made up to 28/02/05; full list of members
01 Apr 2005 363(288) Director's particulars changed
24 May 2004 AA Accounts for a medium company made up to 31 December 2003
24 May 2004 363s Return made up to 28/02/04; full list of members
24 May 2004 363(288) Secretary's particulars changed;director's particulars changed
24 May 2004 363(353) Location of register of members address changed