EAST MIDLANDS PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Final Gazette dissolved following liquidation

View Document

16/07/2416 July 2024 Return of final meeting in a members' voluntary winding up

View Document

20/01/2420 January 2024 Register inspection address has been changed to PO Box 14 65 Chartwell Drive Wigston Leicester LE18 1AT

View Document

23/12/2323 December 2023 Accounts for a small company made up to 2023-06-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

19/10/2319 October 2023 Registered office address changed from PO Box 14 65 Chartwell Drive Wigston Leicester LE18 1AT United Kingdom to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-10-19

View Document

19/10/2319 October 2023 Appointment of a voluntary liquidator

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Declaration of solvency

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-06-30

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

30/05/2330 May 2023 Withdraw the company strike off application

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

30/03/2330 March 2023 Application to strike the company off the register

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

23/09/2223 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

20/09/2220 September 2022 Registered office address changed from P O Box 14 Chartwell Drive Wigston Leicester LE18 1AT to PO Box 14 65 Chartwell Drive Wigston Leicester LE18 1AT on 2022-09-20

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

18/02/1418 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

14/01/1314 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

31/10/1231 October 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

31/10/1131 October 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

17/03/1117 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

22/12/1022 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

07/05/107 May 2010 DIRECTOR APPOINTED GARY MORTIBOYS

View Document

23/12/0923 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

11/08/0911 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/02/0910 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/11/0810 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/11/0527 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0527 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

05/12/005 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0013 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 COMPANY NAME CHANGED ELECTROVEND ASSEMBLIES LIMITED CERTIFICATE ISSUED ON 22/05/00

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 COMPANY NAME CHANGED CHURCHILL TOOLING AND EQUIPMENT LIMITED CERTIFICATE ISSUED ON 04/12/98

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/02/9820 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9718 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

03/12/933 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 03/11/91; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93

View Document

21/02/9321 February 1993 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 03/11/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

23/05/9023 May 1990 NEW DIRECTOR APPOINTED

View Document

16/03/9016 March 1990 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 DIRECTOR RESIGNED

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

07/03/897 March 1989 DIRECTOR RESIGNED

View Document

30/11/8830 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

13/11/8713 November 1987 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

27/05/8627 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company