Advanced company searchLink opens in new window

ELDCROFT LIMITED

Company number 06988339

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2022 DS01 Application to strike the company off the register
31 May 2022 AA Micro company accounts made up to 31 August 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
12 May 2021 AA Micro company accounts made up to 31 August 2020
14 Dec 2020 AD01 Registered office address changed from Ground Floor, Unit 3 Saxeway Business Centre Chartridge Lane Chesham Buckinghamshire HP5 2SH to The Hollies, Little Acre Farm Chesham Road Ashley Green Chesham HP5 3PQ on 14 December 2020
13 Oct 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
25 Jun 2020 AA Micro company accounts made up to 31 August 2019
21 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
21 Dec 2018 AP01 Appointment of Ms June Hickey as a director on 12 December 2018
21 Dec 2018 TM01 Termination of appointment of Clive Oliver Travers as a director on 12 December 2018
29 Sep 2018 AA Micro company accounts made up to 31 August 2018
14 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
07 Apr 2018 AA Micro company accounts made up to 31 August 2017
31 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
05 Sep 2015 AA Total exemption small company accounts made up to 31 August 2015
02 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
24 Nov 2014 CH03 Secretary's details changed for Martin Russell Warner on 21 November 2014
23 Nov 2014 CH03 Secretary's details changed for Martin Russell Warner on 21 November 2014
23 Nov 2014 CH03 Secretary's details changed for Martin Rossell Warner on 21 November 2014
23 Nov 2014 CH01 Director's details changed for Mr Martin Russell Warner on 21 November 2014
23 Nov 2014 CH01 Director's details changed for Mr Clive Oliver Travers on 21 November 2014