Advanced company searchLink opens in new window

MCELFATRICK LIMITED

Company number 06485172

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 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2018 DS01 Application to strike the company off the register
09 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with updates
09 Feb 2018 PSC04 Change of details for Richard Jonathan Mcelfatrick as a person with significant control on 8 February 2018
08 Feb 2018 CH01 Director's details changed for Richard Jonathan Mcelfatrick on 8 February 2018
08 Feb 2018 CH03 Secretary's details changed for Suzanne Mcelfatrick-Parr on 8 February 2018
08 Feb 2018 PSC04 Change of details for Suzanne Mcelfatrick-Parr as a person with significant control on 8 February 2018
08 Feb 2018 PSC04 Change of details for Richard Jonathan Mcelfatrick as a person with significant control on 8 February 2018
08 Feb 2018 AD01 Registered office address changed from C/O Mrs G W Kitching 9 Dovecliffe Road Wombwell Barnsley South Yorkshire S73 8UE to Mrs G W Kitching 9 Dovecliffe Road Wombwell Barnsley S73 8UE on 8 February 2018
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
15 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
27 May 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
18 Feb 2013 CH01 Director's details changed for Richard Mcelfatrick on 28 January 2013
18 Feb 2013 CH03 Secretary's details changed for Suzanne Mcelfatrick-Parr on 28 January 2013
22 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2012 AD01 Registered office address changed from Deb House, 19 Middlewoods Way Wharncliffe Business Park Carlton, Barnsley South Yorkshire S71 3HR on 3 December 2012
13 Jul 2012 AA Total exemption small company accounts made up to 31 March 2011