Advanced company searchLink opens in new window

ELIFT CUMBRIA LIMITED

Company number 07049171

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 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
  • GBP 151,200
04 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 151,100
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
  • GBP 151,100
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