Advanced company searchLink opens in new window

EDWARDS US HOLDCO LIMITED

Company number 06124728

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 2016 GAZ2 Final Gazette dissolved following liquidation
29 Apr 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2015 AD01 Registered office address changed from C/O Edwards Us Holdco Limited Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9LW to 15 Canada Square London E14 5GL on 20 October 2015
15 Oct 2015 4.70 Declaration of solvency
15 Oct 2015 600 Appointment of a voluntary liquidator
15 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
23 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
23 Feb 2015 CH01 Director's details changed for Geoffrey Leonard Brown on 22 February 2015
14 Nov 2014 AUD Auditor's resignation
11 Nov 2014 AUD Auditor's resignation
14 Aug 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 AP03 Appointment of Sally Suzanne Patrick as a secretary
11 Jul 2014 TM02 Termination of appointment of Sarah Larkins as a secretary
15 Apr 2014 CH01 Director's details changed for Gareth Valentine Harte on 9 April 2014
04 Apr 2014 MR04 Satisfaction of charge 1 in full
21 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
03 Feb 2014 AP01 Appointment of Alex Jan Christiaan Bongaerts as a director
29 Jan 2014 TM02 Termination of appointment of Michael Anscombe as a secretary
08 Jan 2014 AP01 Appointment of Gareth Valentine Harte as a director
02 Jan 2014 TM01 Termination of appointment of David Smith as a director
18 Sep 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 TM01 Termination of appointment of Stephen Ormrod as a director
15 Mar 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
28 Aug 2012 AA Full accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders