Advanced company searchLink opens in new window

ELTEK CONSULTING LIMITED

Company number 04980578

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)
06 Apr 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2009 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2009 DS01 Application to strike the company off the register
22 May 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Dec 2008 288c Secretary's Change of Particulars / susan cox / 01/10/2008 / HouseName/Number was: , now: 67; Street was: 27 cemmaes court road, now: green lane; Post Town was: hemel hempstead, now: bovingdon; Post Code was: HP1 1SU, now: HP3 0LA
27 Dec 2008 363a Return made up to 01/12/08; no change of members
02 Dec 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Feb 2008 363s Return made up to 01/12/07; no change of members
15 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
14 Mar 2007 287 Registered office changed on 14/03/07 from: 27 cemmaes court road hemel hempstead hertfordshire HP1 1SU
20 Dec 2006 363s Return made up to 01/12/06; full list of members
22 Aug 2006 363s Return made up to 01/12/05; full list of members
19 May 2006 AA Total exemption small company accounts made up to 31 December 2005
19 May 2006 AAMD Amended accounts made up to 31 December 2004
06 Oct 2005 AA Total exemption small company accounts made up to 31 December 2004
23 Dec 2004 363s Return made up to 01/12/04; full list of members
07 Jul 2004 287 Registered office changed on 07/07/04 from: peacock house northbridge road berkhamsted hertfordshire HP4 1EH
22 Dec 2003 287 Registered office changed on 22/12/03 from: 47-49 green lane northwood middlesex HA6 3AE
22 Dec 2003 288a New secretary appointed
22 Dec 2003 288a New director appointed
10 Dec 2003 288b Secretary resigned
10 Dec 2003 288b Director resigned
01 Dec 2003 NEWINC Incorporation