- Company Overview for ELTONS LIMITED (01434650)
- Filing history for ELTONS LIMITED (01434650)
- People for ELTONS LIMITED (01434650)
- Charges for ELTONS LIMITED (01434650)
- Insolvency for ELTONS LIMITED (01434650)
- More for ELTONS LIMITED (01434650)
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) |
---|---|---|---|
29 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2013 | |
27 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2012 | |
01 Jun 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Apr 2011 | AD01 | Registered office address changed from Emerald House 20-22 Anchor Road Walsall West Midlands WS9 8PH on 11 April 2011 | |
11 Apr 2011 | 4.20 | Statement of affairs with form 4.19 | |
11 Apr 2011 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2011 | AD01 | Registered office address changed from Unit 3a Parkway Heneage Street Birmingham West Midlands B7 4LY England on 21 March 2011 | |
21 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2011 | TM01 | Termination of appointment of Richard Harvey as a director | |
19 Nov 2010 | TM01 | Termination of appointment of Nigel Underhill as a director | |
17 Nov 2010 | TM01 | Termination of appointment of Garry Charles as a director | |
03 Nov 2010 | AR01 |
Annual return made up to 3 November 2010 with full list of shareholders
Statement of capital on 2010-11-03
|
|
03 Nov 2010 | CH01 | Director's details changed for Garry Charles on 3 November 2010 | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
25 Nov 2009 | AD01 | Registered office address changed from Unit 7 Parkway Industrial Centre Heneage Street Birmingham B7 4LY on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Garry Charles on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Nigel Underhill on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Richard Greville Harvey on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Melvin John Charles on 25 November 2009 | |
10 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Nov 2008 | 363a | Return made up to 03/11/08; full list of members |