Advanced company searchLink opens in new window

ELVINGTON PARK BUILDING SERVICES LIMITED

Company number 05696301

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 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
01 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
02 May 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
13 Mar 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
17 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
02 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
18 May 2010 AA01 Current accounting period extended from 30 April 2010 to 31 August 2010
17 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
17 Feb 2010 CH01 Director's details changed for Mr Andrew Hudson on 2 February 2010
17 Feb 2010 CH03 Secretary's details changed for Miss Helen Taylor on 2 February 2010
03 Sep 2009 CERTNM Company name changed d & a construction (york) LIMITED\certificate issued on 03/09/09
02 Sep 2009 287 Registered office changed on 02/09/2009 from hutton house dale road sheriff hutton york north yorkshire YO60 6RZ united kingdom
02 Sep 2009 288b Appointment terminated secretary michael croston
02 Sep 2009 288b Appointment terminated director michael croston
27 Aug 2009 288a Secretary appointed mr michael croston
27 Aug 2009 288a Director appointed mr michael croston
21 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2009 363a Return made up to 02/02/09; full list of members
19 Aug 2009 287 Registered office changed on 19/08/2009 from linton house rawcliffe industrial estate, manor lane york YO30 5XY
19 Aug 2009 AA Accounts for a dormant company made up to 30 April 2009