EDWARDS BUILDING SERVICES LIMITED

06479508
MILITARY HOUSE 24 CASTLE STREET CHESTER CHESHIRE CH1 2DS

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