- Company Overview for ELCADANT PRECISION SHEET METAL LTD (07660718)
- Filing history for ELCADANT PRECISION SHEET METAL LTD (07660718)
- People for ELCADANT PRECISION SHEET METAL LTD (07660718)
- Charges for ELCADANT PRECISION SHEET METAL LTD (07660718)
- Insolvency for ELCADANT PRECISION SHEET METAL LTD (07660718)
- More for ELCADANT PRECISION SHEET METAL LTD (07660718)
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 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 July 2018 | |
11 Aug 2017 | AD01 | Registered office address changed from Units 5 & 6 Crown Works Bradford Road Sandbeds Keighley West Yorkshire BD20 5LN to Wesley House Huddersfield Road Birstall Batley WF17 9EJ on 11 August 2017 | |
04 Aug 2017 | LIQ02 | Statement of affairs | |
04 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
04 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
10 Apr 2017 | MR01 | Registration of charge 076607180001, created on 5 April 2017 | |
04 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | CH01 | Director's details changed for Mr Russell Howard Gibson on 9 April 2014 | |
17 Jun 2014 | CH01 | Director's details changed for Mrs Jane Louisa Gibson on 9 April 2014 | |
30 Apr 2014 | AD01 | Registered office address changed from Crown Works Worth Way Keighley West Yorkshire BD21 5LR United Kingdom on 30 April 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
28 Apr 2014 | TM01 | Termination of appointment of Samuel Clayton as a director | |
11 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
07 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
05 Mar 2013 | AA01 | Previous accounting period extended from 30 June 2012 to 31 July 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
07 Jun 2011 | NEWINC |
Incorporation
|