EDEN & MAGUIRE DESIGN & CONSTRUCTION LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
18/08/2318 August 2023 | Appointment of a voluntary liquidator |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Registered office address changed from 12 Eastford Road Lower Walton Warrington Cheshire WA4 6EY England to 100 Barbirolli Square Manchester M2 3BD on 2023-08-18 |
18/08/2318 August 2023 | Resolutions |
18/08/2318 August 2023 | Statement of affairs |
04/07/234 July 2023 | Confirmation statement made on 2023-06-24 with no updates |
25/03/2325 March 2023 | Total exemption full accounts made up to 2022-06-25 |
25/06/2225 June 2022 | Annual accounts for year ending 25 Jun 2022 |
21/10/2121 October 2021 | Micro company accounts made up to 2020-06-29 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
25/06/2125 June 2021 | Annual accounts for year ending 25 Jun 2021 |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/19 |
05/05/215 May 2021 | DISS40 (DISS40(SOAD)) |
04/05/214 May 2021 | FIRST GAZETTE |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/18 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
20/06/1920 June 2019 | PREVSHO FROM 26/06/2018 TO 25/06/2018 |
26/03/1926 March 2019 | PREVSHO FROM 27/06/2018 TO 26/06/2018 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
27/03/1827 March 2018 | PREVSHO FROM 28/06/2017 TO 27/06/2017 |
24/11/1724 November 2017 | Annual accounts small company total exemption made up to 29 June 2016 |
10/08/1710 August 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT PAUL FLEMING |
10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN MAGUIRE |
29/06/1729 June 2017 | Annual accounts for year ending 29 Jun 2017 |
28/03/1728 March 2017 | PREVSHO FROM 29/06/2016 TO 28/06/2016 |
28/07/1628 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
28/07/1628 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT PAUL FLEMING / 24/06/2016 |
29/06/1629 June 2016 | Annual accounts for year ending 29 Jun 2016 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 29 June 2015 |
30/03/1630 March 2016 | PREVSHO FROM 30/06/2015 TO 29/06/2015 |
24/09/1524 September 2015 | REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 43 WATERSIDE APPLETON WARRINGTON CHESHIRE WA4 3BS |
26/06/1526 June 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
24/06/1324 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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