Advanced company searchLink opens in new window

EDMONDSON SURVEYS LIMITED

Company number 05101388

Filter by category

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)
28 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2018 L64.07 Completion of winding up
26 May 2016 COCOMP Order of court to wind up
04 Feb 2016 1.4 Notice of completion of voluntary arrangement
20 Oct 2015 TM01 Termination of appointment of Dawne Frances Welsh as a director on 8 October 2015
20 Oct 2015 TM02 Termination of appointment of Margery Watson as a secretary on 20 October 2015
01 Jun 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
13 May 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 March 2015
07 May 2015 AA Total exemption small company accounts made up to 30 March 2014
01 Dec 2014 AA Total exemption small company accounts made up to 30 March 2013
30 Sep 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
05 Apr 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
23 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
03 Oct 2013 AD01 Registered office address changed from Suite 7 Cumbria House Gilwilly Road Penrith Cumbria CA11 9FF on 3 October 2013
14 May 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
12 May 2011 CH03 Secretary's details changed for Mrs Margery Watson on 1 January 2011
04 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
20 May 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Mrs Dawne Frances Welsh on 1 April 2010
23 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Sep 2009 287 Registered office changed on 29/09/2009 from 20 juniper way, carleton heights penrith cumbria CA11 8UF