Advanced company searchLink opens in new window

EDE POWDER COATINGS LIMITED

Company number 04168711

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)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2011 SOAS(A) Voluntary strike-off action has been suspended
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2011 DS01 Application to strike the company off the register
21 Jun 2011 DS02 Withdraw the company strike off application
02 Apr 2011 CH03 Secretary's details changed for Mr Brian Godfrey Burley on 1 April 2011
01 Apr 2011 CH01 Director's details changed for Mr Brian Godfrey Burley on 1 April 2011
01 Apr 2011 AD01 Registered office address changed from 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU United Kingdom on 1 April 2011
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2011 DS01 Application to strike the company off the register
07 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
  • GBP 55,000
12 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 May 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 March 2010
01 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
25 Sep 2009 287 Registered office changed on 25/09/2009 from 6 styles croft swanland north ferriby east yorkshire HU14 3NU
06 Aug 2009 287 Registered office changed on 06/08/2009 from 2 jenning street hull HU8 7AN
16 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Mar 2009 AA Total exemption small company accounts made up to 30 September 2008
27 Feb 2009 363a Return made up to 27/02/09; full list of members
15 Sep 2008 288b Appointment Terminated Director helen burley
07 Jul 2008 288a Secretary appointed mr brian godfrey burley
04 Jul 2008 288b Appointment Terminated Secretary GB company secretaries LIMITED
12 Jun 2008 287 Registered office changed on 12/06/2008 from the counting house 5 priory tec park saxon way hessle east yorkshire HU13 9PB
10 Jun 2008 287 Registered office changed on 10/06/2008 from the counting house, 5 priory tec park, saxon way, hessle east yorkshire HU13 9PB