EDC CONSTRUCTION LIMITED

05577032
UNIT 2 SCOTT COURT OCEAN WAY CARDIFF SOUTH GLAMORGAN CF24 5HF

Documents

Documents
Date Category Description Pages
24 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
08 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
01 Oct 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Sep 2018 accounts Annual Accounts 6 Buy now
19 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2017 accounts Annual Accounts 7 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 3 Buy now
28 Oct 2015 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
29 Sep 2014 annual-return Annual Return 3 Buy now
08 Sep 2014 accounts Annual Accounts 3 Buy now
07 Oct 2013 annual-return Annual Return 3 Buy now
02 Oct 2013 accounts Annual Accounts 3 Buy now
02 Oct 2012 annual-return Annual Return 3 Buy now
18 Sep 2012 accounts Annual Accounts 5 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
04 Oct 2010 annual-return Annual Return 3 Buy now
21 Jul 2010 accounts Annual Accounts 5 Buy now
02 Dec 2009 annual-return Annual Return 3 Buy now
05 Nov 2009 accounts Annual Accounts 4 Buy now
17 Jul 2009 officers Appointment terminated director christopher evans 1 Buy now
02 Apr 2009 officers Appointment terminated secretary bernard wilson 1 Buy now
29 Oct 2008 accounts Annual Accounts 7 Buy now
29 Sep 2008 annual-return Return made up to 28/09/08; full list of members 4 Buy now
29 Sep 2008 address Location of register of members 1 Buy now
29 Sep 2008 address Location of debenture register 1 Buy now
15 Jul 2008 capital Ad 26/06/08\gbp si 198@1=198\gbp ic 2/200\ 2 Buy now
15 Jul 2008 capital Nc inc already adjusted 28/06/08 1 Buy now
15 Jul 2008 resolution Resolution 1 Buy now
19 May 2008 officers Director's change of particulars / james davies / 15/05/2008 1 Buy now
18 Jan 2008 address Registered office changed on 18/01/08 from: charnwood house, ocean way ocean park cardiff CF24 5TE 1 Buy now
03 Oct 2007 annual-return Return made up to 28/09/07; full list of members 3 Buy now
03 Oct 2007 address Location of register of members 1 Buy now
03 Oct 2007 address Location of debenture register 1 Buy now
03 Oct 2007 address Registered office changed on 03/10/07 from: fulmar house beignon close ocean way ocean park cardiff south glamorgan CF24 5HF 1 Buy now
03 Jul 2007 officers Secretary resigned 1 Buy now
03 Jul 2007 officers New director appointed 3 Buy now
03 Jul 2007 officers New secretary appointed 2 Buy now
03 Jul 2007 address Registered office changed on 03/07/07 from: 1 parish gardens rumney cardiff CF3 3BZ 1 Buy now
03 Jul 2007 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
03 Jul 2007 capital Ad 19/06/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 Jun 2007 officers New director appointed 2 Buy now
07 Dec 2006 accounts Annual Accounts 2 Buy now
01 Nov 2006 annual-return Return made up to 28/09/06; full list of members 6 Buy now
12 Jan 2006 officers Secretary resigned 1 Buy now
12 Jan 2006 officers Director resigned 1 Buy now
09 Dec 2005 officers New director appointed 2 Buy now
09 Dec 2005 officers New secretary appointed 2 Buy now
09 Dec 2005 address Registered office changed on 09/12/05 from: 16 churchill way cardiff south glamorgan CF10 2DX 1 Buy now
28 Sep 2005 incorporation Incorporation Company 12 Buy now