Advanced company searchLink opens in new window

EDGE TOOLS & EQUIPMENT LIMITED

Company number 03899210

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)
10 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 1 December 2021
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 1 December 2020
13 Jan 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Dec 2019 AD01 Registered office address changed from 83 Friar Gate Derby DE1 1FL England to Frp Advisory Llp 2N Floor 170 Edmund Street Birmingham B3 2HB on 13 December 2019
12 Dec 2019 600 Appointment of a voluntary liquidator
12 Dec 2019 LIQ02 Statement of affairs
12 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-02
25 Sep 2019 AD01 Registered office address changed from Unit 3 Sawley Park Nottingham Road Derby Derbyshire DE21 6AQ to 83 Friar Gate Derby DE1 1FL on 25 September 2019
16 Aug 2019 AA01 Current accounting period extended from 30 September 2019 to 30 November 2019
24 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
03 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
16 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 22/12/2017
28 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
05 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/08/2018.
13 Dec 2017 MR04 Satisfaction of charge 3 in full
13 Dec 2017 MR04 Satisfaction of charge 1 in full
13 Dec 2017 MR04 Satisfaction of charge 2 in full
06 Dec 2017 PSC02 Notification of Edge Tools Holdings Limited as a person with significant control on 17 November 2017
06 Dec 2017 PSC07 Cessation of Ian Frederick St John Clarke as a person with significant control on 17 November 2017
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
23 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
18 Oct 2016 MR04 Satisfaction of charge 038992100005 in full
22 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015