Advanced company searchLink opens in new window

EDWARDS DESIGNER MENSWEAR LIMITED

Company number 06587743

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)
16 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 Aug 2021 AM10 Administrator's progress report
05 Mar 2021 AM10 Administrator's progress report
24 Dec 2020 AM19 Notice of extension of period of Administration
07 Sep 2020 AM10 Administrator's progress report
29 Apr 2020 AM07 Result of meeting of creditors
06 Apr 2020 AM03 Statement of administrator's proposal
27 Mar 2020 AM02 Statement of affairs with form AM02SOA
11 Feb 2020 AD01 Registered office address changed from 35 King Street Penrith Cumbria CA11 7AY to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 11 February 2020
10 Feb 2020 AM01 Appointment of an administrator
28 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2020 TM01 Termination of appointment of Danielle Mary Murray as a director on 20 January 2020
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2019 CS01 Confirmation statement made on 28 April 2019 with updates
26 Feb 2019 AP01 Appointment of Miss Danielle Mary Murray as a director on 1 February 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
02 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
23 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
23 May 2017 SH01 Statement of capital following an allotment of shares on 30 January 2017
  • GBP 10,100
18 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Jul 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000
29 Apr 2016 AP01 Appointment of Mr Jamie O Brien as a director on 28 April 2016