- Company Overview for EDENSTONE (2009) LIMITED (04808833)
- Filing history for EDENSTONE (2009) LIMITED (04808833)
- People for EDENSTONE (2009) LIMITED (04808833)
- Charges for EDENSTONE (2009) LIMITED (04808833)
- More for EDENSTONE (2009) LIMITED (04808833)
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) |
---|---|---|---|
26 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Oct 2015 | DS01 | Application to strike the company off the register | |
01 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
03 Nov 2014 | AA | Full accounts made up to 30 April 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
31 Jul 2013 | AA | Full accounts made up to 30 April 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
06 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
16 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
26 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
02 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
11 Apr 2011 | CERTNM |
Company name changed cotswoldgate developments LIMITED\certificate issued on 11/04/11
|
|
11 Apr 2011 | CONNOT | Change of name notice | |
02 Mar 2011 | AA | Full accounts made up to 30 April 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Mr Stuart James Rodden on 31 May 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Martin Jeffrey Taylor on 31 May 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Jeffrey Stanley Taylor on 31 May 2010 | |
28 Jun 2010 | CH03 | Secretary's details changed for Mr Stuart James Rodden on 31 May 2010 | |
08 Jun 2010 | TM01 | Termination of appointment of Daniel O'connor as a director | |
05 Feb 2010 | AA | Full accounts made up to 30 April 2009 | |
29 Sep 2009 | 288b | Appointment terminated director richard perrill | |
25 Aug 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |