Advanced company searchLink opens in new window

EDENBEECH DEVELOPMENTS LTD

Company number 05744232

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
04 Apr 2014 DS01 Application to strike the company off the register
19 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
23 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
15 Jun 2012 AD01 Registered office address changed from 1St Floor 169 Stafford Road Wallington Surrey SM6 9BT on 15 June 2012
15 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
12 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Jul 2011 CERTNM Company name changed camic developments LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20
  • NM01 ‐ Change of name by resolution
30 Jun 2011 TM02 Termination of appointment of Michael Evans as a secretary
30 Jun 2011 AP01 Appointment of Mr Stuart John Lawson as a director
09 Jun 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
26 Mar 2010 AD01 Registered office address changed from 1St Floor, 169 Stafford Road Wallington Surrey SM6 8BT on 26 March 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Apr 2009 363a Return made up to 15/03/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Apr 2008 363s Return made up to 15/03/08; no change of members
10 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
17 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
18 Jun 2007 363s Return made up to 15/03/07; full list of members