Advanced company searchLink opens in new window

ELEGANT CONSTRUCTION LIMITED

Company number 05900341

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)
19 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
25 Mar 2010 4.68 Liquidators' statement of receipts and payments to 26 February 2010
07 Sep 2009 4.68 Liquidators' statement of receipts and payments to 26 August 2009
12 Sep 2008 288c Director's Change of Particulars / bernard mcelholm / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: 14; Street was: 29 blythe way, now: beechnut lane; Area was: solihull, now: ; Post Town was: birmingham, now: solihull; Region was: , now: west midlands; Post Code was: B91 3EY, now: B91 2NN; Country was: , now: united kingdom
12 Sep 2008 288c Secretary's Change of Particulars / catherine mcelholm / 01/09/2008 / HouseName/Number was: , now: 14; Street was: 29 blythe way, now: beechnut lane; Post Code was: B91 3EY, now: B91 2NN; Country was: , now: united kingdom
02 Sep 2008 4.20 Statement of affairs with form 4.19
02 Sep 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-08-27
02 Sep 2008 600 Appointment of a voluntary liquidator
14 Aug 2008 287 Registered office changed on 14/08/2008 from 10 hockley court 2401 stratford road, hockley heath solihull west midlands B94 6NW
11 Apr 2008 287 Registered office changed on 11/04/2008 from unit 10 hockley court hockley heath solihull west midlands B94 6NW
08 Apr 2008 287 Registered office changed on 08/04/2008 from 683-685 warwick road solihull birmingham west midlands B91 3DA
13 Nov 2007 AA Accounts for a small company made up to 31 March 2007
08 Oct 2007 363a Return made up to 09/08/07; full list of members
04 Sep 2006 287 Registered office changed on 04/09/06 from: swinford house, albion street brierley hill west midlands DY5 3EL
04 Sep 2006 225 Accounting reference date shortened from 31/08/07 to 31/03/07
01 Sep 2006 288b Director resigned
01 Sep 2006 288b Secretary resigned
31 Aug 2006 288a New secretary appointed
31 Aug 2006 288a New director appointed
09 Aug 2006 NEWINC Incorporation