EDWINS OF HATFIELD LTD
Company Documents
Date | Description |
---|---|
17/10/2417 October 2024 | Final Gazette dissolved following liquidation |
17/10/2417 October 2024 | Final Gazette dissolved following liquidation |
20/07/2420 July 2024 | Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20 |
17/07/2417 July 2024 | Return of final meeting in a creditors' voluntary winding up |
10/07/2410 July 2024 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10 |
20/06/2320 June 2023 | Statement of affairs |
20/06/2320 June 2023 | Appointment of a voluntary liquidator |
20/06/2320 June 2023 | Registered office address changed from The Old Manor House Main Street Reedness Goole East Riding of Yorkshrie DN14 8EY England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-06-20 |
20/06/2320 June 2023 | Resolutions |
20/06/2320 June 2023 | Resolutions |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
09/01/239 January 2023 | Application to strike the company off the register |
20/10/2220 October 2022 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-03-09 with no updates |
10/02/2210 February 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/01/2128 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
05/11/205 November 2020 | REGISTERED OFFICE CHANGED ON 05/11/2020 FROM EDWINS 7 HIGH STREET HATFIELD DONCASTER DN7 6RS UNITED KINGDOM |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
08/01/208 January 2020 | 31/08/19 TOTAL EXEMPTION FULL |
16/09/1916 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112995670001 |
18/05/1918 May 2019 | PSC'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 01/01/2019 |
18/05/1918 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 18/05/2019 |
13/05/1913 May 2019 | CURREXT FROM 30/04/2019 TO 31/08/2019 |
14/04/1914 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
18/02/1918 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE STEVEN MILLER / 18/02/2019 |
09/04/189 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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