- Company Overview for ELDCROFT LIMITED (06988339)
- Filing history for ELDCROFT LIMITED (06988339)
- People for ELDCROFT LIMITED (06988339)
- More for ELDCROFT LIMITED (06988339)
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
|
|
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 |