About

Registered Number: 05698388
Date of Incorporation: 06/02/2006 (18 years and 4 months ago)
Company Status: Liquidation
Registered Address: 81 Meadowhead Avenue, Sheffield, S8 7RW

 

Having been setup in 2006, A. Edwards Building Contractor Ltd has its registered office in the United Kingdom, it's status is listed as "Liquidation". The company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Ashley 06 February 2006 - 1
EDWARDS, Dawn Lesley 22 February 2006 - 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 23 May 2017
L64.07 - Release of Official Receiver 23 May 2017
COCOMP - Order to wind up 23 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 26 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 05 March 2014
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 16 February 2009
395 - Particulars of a mortgage or charge 11 December 2008
395 - Particulars of a mortgage or charge 01 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 02 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2006
225 - Change of Accounting Reference Date 01 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 03 December 2008 Outstanding

N/A

Debenture 28 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.