Advanced company searchLink opens in new window

ELITE ECONOLOFT LIMITED

Company number 02060292

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)
31 Jul 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Jun 2024 AD01 Registered office address changed from C/O Mazars Llp One St. Peters Square Manchester M2 3DE England to C/O Forvis Mazars Llp One St. Peters Square Manchester M2 3DE on 17 June 2024
17 Jun 2024 LIQ02 Statement of affairs
17 Jun 2024 600 Appointment of a voluntary liquidator
17 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-06
24 May 2024 CH01 Director's details changed for Robert Derek Livesey on 24 May 2024
24 May 2024 AD01 Registered office address changed from Unit 5 Kingfisher Court South Lancs Industrial Estate Bryn Wigan WN4 8DY to C/O Mazars Llp One St. Peters Square Manchester M2 3DE on 24 May 2024
27 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
09 Jan 2024 PSC01 Notification of John Allen as a person with significant control on 3 January 2023
09 Jan 2024 PSC07 Cessation of Rebecca Claire Tibbert as a person with significant control on 31 December 2022
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2023 CH01 Director's details changed for Mr John Allen on 6 July 2023
01 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 9 January 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 01/03/2023
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 3 January 2023
  • GBP 2,464.41
09 Jan 2023 AP01 Appointment of Mr John Allen as a director on 3 January 2023
06 Jan 2023 TM01 Termination of appointment of Rebecca Claire Tibbert as a director on 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
24 May 2022 AA Total exemption full accounts made up to 31 August 2021
17 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
04 Jun 2021 AA Total exemption full accounts made up to 31 August 2020
11 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with updates