EDWARD DUDFIELD LIMITED

Company Documents

DateDescription
06/08/256 August 2025 Final Gazette dissolved following liquidation

View Document

06/08/256 August 2025 Final Gazette dissolved following liquidation

View Document

06/05/256 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-03-03

View Document

09/05/239 May 2023 Liquidators' statement of receipts and payments to 2023-03-03

View Document

06/05/226 May 2022 Liquidators' statement of receipts and payments to 2022-03-03

View Document

13/05/2013 May 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/03/2020:LIQ. CASE NO.1

View Document

01/05/191 May 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

01/05/191 May 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 10 WESTERN ROAD ROMFORD RM1 3JT

View Document

14/03/1914 March 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/03/1914 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1914 March 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GOULDING / 04/02/2019

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

25/07/1425 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/07/1425 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GOULDING / 12/03/2014

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MR MARK GOULDING

View Document

13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM UNIT 4 WHILEMS WORKS FOREST ROAD HAINAULT ILFORD ESSEX IG6 3HJ

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TURNBULL / 30/05/2012

View Document

29/05/1229 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TURNBULL

View Document

15/06/1115 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HALLIDAY

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW TURNBULL / 10/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY HALLIDAY / 10/06/2010

View Document

30/06/1030 June 2010 SECRETARY APPOINTED MISS JILL SHAW

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA WILBY

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 GBP NC 10000/20000 31/03/2009

View Document

05/08/095 August 2009 NC INC ALREADY ADJUSTED 31/03/09

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE STRAKER / 03/10/2008

View Document

26/06/0826 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0627 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0624 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 REGISTERED OFFICE CHANGED ON 30/01/01 FROM: LANGTHORNE WORKS RODEN STREET ILFORD ESSEX IG1 2AD

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

06/08/976 August 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/929 July 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

01/07/911 July 1991 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/09/885 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/08/877 August 1987 RETURN MADE UP TO 09/06/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/06/866 June 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

06/06/866 June 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

01/10/481 October 1948 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