Advanced company searchLink opens in new window

EDENSTONE (2010) LIMITED

Company number 06336474

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2014 DS01 Application to strike the company off the register
13 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
31 Jan 2013 AA Accounts for a dormant company 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 1
20 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
02 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
09 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
11 Apr 2011 CERTNM Company name changed RIVER7 freeholds LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-03-25
11 Apr 2011 CONNOT Change of name notice
24 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
25 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
24 Aug 2010 CH01 Director's details changed for Jeffrey Stanley Taylor on 31 July 2010
24 Aug 2010 CH01 Director's details changed for Martin Jeffrey Taylor on 31 July 2010
24 Aug 2010 CH01 Director's details changed for Mr Stuart James Rodden on 31 July 2010
24 Aug 2010 CH03 Secretary's details changed for Mr Stuart James Rodden on 31 July 2010
11 Feb 2010 AA01 Current accounting period extended from 31 December 2009 to 30 April 2010
02 Sep 2009 363a Return made up to 07/08/09; full list of members
20 May 2009 AA Accounts for a dormant company made up to 31 December 2008
23 Feb 2009 225 Accounting reference date extended from 31/08/2008 to 31/12/2008
19 Feb 2009 288a Director appointed jeffrey stanley taylor
30 Dec 2008 288a Director appointed martin jeffrey taylor
30 Dec 2008 288b Appointment terminated director richard perrill
30 Dec 2008 395 Particulars of a mortgage or charge / charge no: 1