About

Registered Number: 05738197
Date of Incorporation: 10/03/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (6 years and 2 months ago)
Registered Address: 37 Kemp Road, North Walsham, Norfolk, NR28 0FP,

 

P & S Edmonds Ltd was setup in 2006. The business has one director listed as Edmonds, Sarah Dawn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONDS, Sarah Dawn 21 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 November 2018
DS01 - Striking off application by a company 31 October 2018
AA - Annual Accounts 23 October 2018
PSC04 - N/A 26 June 2018
CH01 - Change of particulars for director 26 June 2018
CH01 - Change of particulars for director 26 June 2018
PSC04 - N/A 26 June 2018
PSC04 - N/A 26 June 2018
CH03 - Change of particulars for secretary 26 June 2018
CH01 - Change of particulars for director 26 June 2018
PSC04 - N/A 26 June 2018
CH01 - Change of particulars for director 26 June 2018
AD01 - Change of registered office address 26 June 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 20 September 2010
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 30 September 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2008
AA - Annual Accounts 07 January 2008
395 - Particulars of a mortgage or charge 28 April 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
395 - Particulars of a mortgage or charge 14 December 2006
395 - Particulars of a mortgage or charge 02 November 2006
CERTNM - Change of name certificate 02 May 2006
287 - Change in situation or address of Registered Office 28 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 25 April 2007 Outstanding

N/A

Legal charge 13 December 2006 Fully Satisfied

N/A

Debenture 27 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.