Advanced company searchLink opens in new window

ELFORD ENTERPRISES (BRISTOL) LTD

Company number 05037916

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)
11 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
19 Feb 2015 CERTNM Company name changed clean windows (bristol) LTD\certificate issued on 19/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-11
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
15 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for Richard John Elford on 15 March 2011
13 Apr 2011 CERTNM Company name changed green cleen (western) LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-12
  • NM01 ‐ Change of name by resolution
13 Apr 2011 AD01 Registered office address changed from 44 Argus Road Bedminster Bristol BS3 3PA United Kingdom on 13 April 2011
16 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Richard John Elford on 2 October 2009
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 May 2009 363a Return made up to 09/02/09; full list of members
13 May 2009 288b Appointment terminated secretary peter elford
13 May 2009 288c Director's change of particulars / richard elford / 31/10/2008
13 May 2009 353 Location of register of members