EDWARDS BUILDING SERVICES LIMITED

06479508
MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
01 May 2018 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2018 gazette Gazette Notice Voluntary 1 Buy now
01 Feb 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Dec 2017 accounts Annual Accounts 7 Buy now
30 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2016 accounts Annual Accounts 6 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Dec 2015 accounts Annual Accounts 6 Buy now
04 Sep 2015 annual-return Annual Return 3 Buy now
20 Nov 2014 accounts Annual Accounts 3 Buy now
20 Aug 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 3 Buy now
22 Aug 2013 annual-return Annual Return 3 Buy now
14 Dec 2012 accounts Annual Accounts 4 Buy now
18 Sep 2012 annual-return Annual Return 3 Buy now
12 Mar 2012 accounts Amended Accounts 5 Buy now
22 Dec 2011 accounts Annual Accounts 4 Buy now
13 Sep 2011 annual-return Annual Return 3 Buy now
19 Aug 2010 accounts Annual Accounts 6 Buy now
11 Aug 2010 annual-return Annual Return 3 Buy now
11 Feb 2010 capital Return of Allotment of shares 2 Buy now
10 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
26 Jan 2010 annual-return Annual Return 4 Buy now
26 Jan 2010 officers Change of particulars for director (David Edwards) 2 Buy now
10 Nov 2009 accounts Annual Accounts 5 Buy now
19 Feb 2009 annual-return Return made up to 22/01/09; full list of members 3 Buy now
19 Feb 2009 address Registered office changed on 19/02/2009 from militray hose 24 castle street chester cheshire CH1 2DS 1 Buy now
03 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2008 officers Director appointed david edwards 2 Buy now
24 Jun 2008 officers Appointment terminated secretary richard shaw 1 Buy now
24 Jun 2008 officers Appointment terminated director andrew shaw 1 Buy now
24 Jun 2008 address Registered office changed on 24/06/2008 from care of shaws, 19 george road edgbaston birmingham west midlands B15 1NU 1 Buy now
22 Jan 2008 incorporation Incorporation Company 13 Buy now