About

Registered Number: 04492407
Date of Incorporation: 23/07/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2015 (9 years and 5 months ago)
Registered Address: 43 Park Lane, Shifnal, Shropshire, TF11 9HD

 

Dave Edwards Building Contractors Ltd was founded on 23 July 2002 and has its registered office in Shropshire, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, David Stanley 23 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Cheryl Anne 23 July 2002 30 November 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
DS01 - Striking off application by a company 30 June 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 29 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2014
AA01 - Change of accounting reference date 27 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 30 July 2011
AR01 - Annual Return 14 August 2010
CH01 - Change of particulars for director 14 August 2010
AA - Annual Accounts 07 July 2010
TM02 - Termination of appointment of secretary 14 December 2009
AA - Annual Accounts 19 November 2009
363a - Annual Return 25 July 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 23 November 2006
225 - Change of Accounting Reference Date 30 August 2006
363s - Annual Return 15 August 2006
AA - Annual Accounts 06 February 2006
AAMD - Amended Accounts 30 September 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 28 August 2003
225 - Change of Accounting Reference Date 25 July 2003
288a - Notice of appointment of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
288b - Notice of resignation of directors or secretaries 26 July 2002
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.