- Company Overview for EDELMANN & EBLING LIMITED (06798601)
- Filing history for EDELMANN & EBLING LIMITED (06798601)
- People for EDELMANN & EBLING LIMITED (06798601)
- Insolvency for EDELMANN & EBLING LIMITED (06798601)
- More for EDELMANN & EBLING LIMITED (06798601)
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
|
|
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
|
|
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
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |