Advanced company searchLink opens in new window

EDENSTONE CONSTRUCTION LIMITED

Company number 05963243

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)
22 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2012 DS01 Application to strike the company off the register
02 Feb 2012 AA Full accounts made up to 30 April 2011
18 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 118,562
11 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-25
11 Apr 2011 CONNOT Change of name notice
02 Mar 2011 AA Full accounts made up to 30 April 2010
13 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Martin Jeffrey Taylor on 30 September 2010
12 Oct 2010 CH01 Director's details changed for Jeffrey Stanley Taylor on 30 September 2010
24 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2010 AA Full accounts made up to 30 April 2009
21 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Jeffrey Stanley Taylor on 10 October 2009
21 Oct 2009 CH01 Director's details changed for Martin Jeffrey Taylor on 10 October 2009
21 Oct 2009 CH01 Director's details changed for Stuart James Rodden on 10 October 2009
21 Oct 2009 CH03 Secretary's details changed for Stuart James Rodden on 10 October 2009
12 May 2009 AA Full accounts made up to 30 April 2008
19 Feb 2009 288a Director appointed jeffrey stanley taylor
30 Dec 2008 88(2) Ad 22/12/08 gbp si 118561@1=118561 gbp ic 1/118562
30 Dec 2008 288a Director appointed martin jeffrey taylor
30 Dec 2008 288b Appointment Terminated Director richard perrill