- Company Overview for EDGE TOOLS & EQUIPMENT LIMITED (03899210)
- Filing history for EDGE TOOLS & EQUIPMENT LIMITED (03899210)
- People for EDGE TOOLS & EQUIPMENT LIMITED (03899210)
- Charges for EDGE TOOLS & EQUIPMENT LIMITED (03899210)
- Insolvency for EDGE TOOLS & EQUIPMENT LIMITED (03899210)
- More for EDGE TOOLS & EQUIPMENT LIMITED (03899210)
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
|
|
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
|
|
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 |