- Company Overview for ELFBROOK INVESTMENT CO. LIMITED (00818458)
- Filing history for ELFBROOK INVESTMENT CO. LIMITED (00818458)
- People for ELFBROOK INVESTMENT CO. LIMITED (00818458)
- Charges for ELFBROOK INVESTMENT CO. LIMITED (00818458)
- Insolvency for ELFBROOK INVESTMENT CO. LIMITED (00818458)
- More for ELFBROOK INVESTMENT CO. LIMITED (00818458)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2020 | LIQ01 | Declaration of solvency | |
04 Mar 2020 | AD01 | Registered office address changed from Birdsall & Bennett Llp North Street Wetherby LS22 6NN England to Premier House Bradford Road Cleckheaton BD19 3TT on 4 March 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 12 November 2019 | |
09 Dec 2019 | AA01 | Previous accounting period shortened from 5 April 2020 to 12 November 2019 | |
17 Sep 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with updates | |
15 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
15 Feb 2019 | AD01 | Registered office address changed from 4 the Crescent Adel Leeds LS16 6AA to Birdsall & Bennett Llp North Street Wetherby LS22 6NN on 15 February 2019 | |
15 Feb 2019 | PSC01 | Notification of Ascanio Pagliaro as a person with significant control on 15 February 2019 | |
22 Jan 2019 | TM01 | Termination of appointment of Geoff Wolff as a director on 17 December 2018 | |
08 Nov 2018 | AP01 | Appointment of Mr Ascanio Pagliaro as a director on 4 July 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Paul Laurence Strickland as a director on 29 August 2018 | |
02 Oct 2018 | PSC07 | Cessation of Paul Laurence Strickland as a person with significant control on 29 August 2018 | |
26 Jun 2018 | AA | Unaudited abridged accounts made up to 5 April 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
19 Sep 2017 | AA | Unaudited abridged accounts made up to 5 April 2017 | |
03 Feb 2017 | AP01 | Appointment of Mr Geoff Wolff as a director on 1 February 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Jul 2016 | TM02 | Termination of appointment of Ilse Strickland as a secretary on 8 July 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Irmgard Newhouse as a director on 30 June 2016 | |
01 Jul 2016 | AP01 | Appointment of Dr Paul Laurence Strickland as a director on 30 June 2016 |