- Company Overview for ELIFT CUMBRIA LIMITED (07049171)
- Filing history for ELIFT CUMBRIA LIMITED (07049171)
- People for ELIFT CUMBRIA LIMITED (07049171)
- Charges for ELIFT CUMBRIA LIMITED (07049171)
- Registers for ELIFT CUMBRIA LIMITED (07049171)
- More for ELIFT CUMBRIA LIMITED (07049171)
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 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
20 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 19 October 2018 with updates | |
12 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
09 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
20 Oct 2016 | AD03 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
19 Oct 2016 | AD02 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP | |
03 Jun 2016 | TM01 | Termination of appointment of Ian James Tasker as a director on 17 December 2015 | |
09 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
15 Oct 2015 | AP01 | Appointment of Mr Neil Geoffrey Ward as a director on 2 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Mark Day as a director on 2 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Michael James Chambers as a director on 2 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Graham Spence as a director on 2 October 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Nigel Anthony Maguire as a director on 22 September 2015 | |
03 Aug 2015 | AP01 | Appointment of Mr Graham Spence as a director on 1 July 2015 | |
08 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
29 Oct 2014 | AP01 | Appointment of Mr Nigel Anthony Maguire as a director on 1 December 2013 | |
26 Jun 2014 | AP01 | Appointment of Adam Hearnden as a director |