- Company Overview for EDENHOUSE DEVELOPMENTS LIMITED (04623848)
- Filing history for EDENHOUSE DEVELOPMENTS LIMITED (04623848)
- People for EDENHOUSE DEVELOPMENTS LIMITED (04623848)
- Charges for EDENHOUSE DEVELOPMENTS LIMITED (04623848)
- Insolvency for EDENHOUSE DEVELOPMENTS LIMITED (04623848)
- More for EDENHOUSE DEVELOPMENTS LIMITED (04623848)
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) |
---|---|---|---|
02 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 28 January 2011 | |
02 Feb 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 November 2010 | |
08 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 28 May 2010 | |
05 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
05 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
05 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
16 May 2009 | 287 | Registered office changed on 16/05/2009 from 16-18 pontardulais road, gorseinon, swansea west glamorgan SA4 4FE | |
29 Apr 2009 | 288b | Appointment Terminated Director and Secretary david johns | |
29 Apr 2009 | 288b | Appointment Terminated Director sarah johns | |
29 Apr 2009 | 288a | Secretary appointed kathryn elizabeth williams | |
06 Feb 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
22 Jan 2009 | 363a | Return made up to 18/12/08; full list of members | |
03 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Feb 2008 | 363s | Return made up to 18/12/07; no change of members | |
03 Feb 2008 | 363(288) |
Director's particulars changed
|
|
31 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
31 Jan 2008 | 288b | Secretary resigned | |
23 Jan 2008 | 288a | New director appointed | |
23 Jan 2008 | 288a | New secretary appointed;new director appointed | |
28 Dec 2007 | 225 | Accounting reference date shortened from 31/03/08 to 30/11/07 | |
28 Dec 2007 | 88(2)R | Ad 19/12/07--------- £ si 1@1=1 £ ic 1/2 | |
18 Dec 2007 | CERTNM | Company name changed edenhouse (uk framing) LIMITED\certificate issued on 18/12/07 | |
06 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 |