P & S Edmonds Ltd was setup in 2006. The business has one director listed as Edmonds, Sarah Dawn at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EDMONDS, Sarah Dawn | 21 April 2006 | - | 1 |
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 |
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 |