EDGAR ENGINEERING LIMITED

Company Documents

DateDescription
21/11/2121 November 2021 Final Gazette dissolved following liquidation

View Document

21/11/2121 November 2021 Final Gazette dissolved following liquidation

View Document

15/06/2115 June 2021 Liquidators' statement of receipts and payments to 2021-06-06

View Document

27/06/1927 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/197 June 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00007254,00008826

View Document

18/02/1918 February 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/01/195 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/11/1814 November 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/09/1816 September 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

14/09/1814 September 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 5A FRASCATI WAY MAIDENHEAD BERKSHIRE SL6 4UY ENGLAND

View Document

27/07/1827 July 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007254,00008826

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

05/04/185 April 2018 DIRECTOR APPOINTED HANNAH LOUISE HILL

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 ADOPT ARTICLES 22/09/2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HILL / 01/04/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES HILL / 01/04/2016

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROY SHARP / 01/04/2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM UNIT 3 GORING BUSINESS PARK WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4QY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 APPOINTMENT TERMINATED, SECRETARY MARIA LIGHTEN

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR OLIVER CHARLES HILL

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED RICHARD CHARLES HILL

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED LESLIE ROY SHARP

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON

View Document

03/01/163 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

20/11/1520 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

21/11/1421 November 2014 18/10/14 NO CHANGES

View Document

08/07/148 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 18/10/13 NO CHANGES

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY ANN BARRACLOUGH

View Document

06/11/136 November 2013 SECRETARY APPOINTED MARIA JOLAN LIGHTEN

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 18/10/12 NO CHANGES

View Document

07/12/117 December 2011 18/10/11 NO CHANGES

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/11/1015 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

03/12/093 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/12/0820 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/11/0810 November 2008 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 12 GLENAIR ROAD POOLE DORSET BH14 8AA

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0227 October 2002 NEW SECRETARY APPOINTED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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