- Company Overview for ELFORD ENTERPRISES (BRISTOL) LTD (05037916)
- Filing history for ELFORD ENTERPRISES (BRISTOL) LTD (05037916)
- People for ELFORD ENTERPRISES (BRISTOL) LTD (05037916)
- More for ELFORD ENTERPRISES (BRISTOL) LTD (05037916)
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
|
|
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
|
|
19 Feb 2015 | CERTNM |
Company name changed clean windows (bristol) LTD\certificate issued on 19/02/15
|
|
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
|
|
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
|
|
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 |