About

Registered Number: 04612960
Date of Incorporation: 10/12/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (7 years and 11 months ago)
Registered Address: 4 Grizedale, Brownsover, Rugby, Warwickshire, CV21 1LU

 

Based in Rugby in Warwickshire, C Michael Edwards Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at C Michael Edwards Ltd. Smith, Tracey Joyce, Edwards, Michael are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Michael 11 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Tracey Joyce 06 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 May 2017
DISS16(SOAS) - N/A 23 May 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 20 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 16 October 2008
363s - Annual Return 28 December 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
287 - Change in situation or address of Registered Office 12 September 2007
AA - Annual Accounts 03 September 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
363a - Annual Return 11 December 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 12 December 2005
AA - Annual Accounts 27 October 2005
363a - Annual Return 13 December 2004
AA - Annual Accounts 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
287 - Change in situation or address of Registered Office 02 July 2004
287 - Change in situation or address of Registered Office 28 June 2004
363a - Annual Return 23 December 2003
288c - Notice of change of directors or secretaries or in their particulars 04 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
287 - Change in situation or address of Registered Office 10 July 2003
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.