Advanced company searchLink opens in new window

EDELMANN & EBLING LIMITED

Company number 06798601

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)
25 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 27 August 2020
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 27 August 2019
22 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 22 December 2018
13 Sep 2018 AD01 Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG on 13 September 2018
10 Sep 2018 LIQ02 Statement of affairs
10 Sep 2018 600 Appointment of a voluntary liquidator
10 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-28
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2017 DS01 Application to strike the company off the register
25 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2017 CS01 Confirmation statement made on 22 January 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
15 Jun 2016 AD01 Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 15 June 2016
01 Mar 2016 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016
01 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Jul 2015 AD01 Registered office address changed from 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ England to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 10 July 2015
08 May 2015 AD01 Registered office address changed from 33 Church Road Gatley Cheadle Cheshire SK8 4NG to 8a Manor Close Cheadle Hulme Cheadle Cheshire SK8 7DJ on 8 May 2015
22 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014