Advanced company searchLink opens in new window

ELFBROOK INVESTMENT CO. LIMITED

Company number 00818458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2020-02-25
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