- Company Overview for ELSTEAD BUILDING COMPANY LIMITED (08084854)
- Filing history for ELSTEAD BUILDING COMPANY LIMITED (08084854)
- People for ELSTEAD BUILDING COMPANY LIMITED (08084854)
- Insolvency for ELSTEAD BUILDING COMPANY LIMITED (08084854)
- More for ELSTEAD BUILDING COMPANY LIMITED (08084854)
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) |
---|---|---|---|
01 Aug 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Dec 2023 | AD01 | Registered office address changed from Cornerstone Hookley Lane Elstead Godalming Surrey GU8 6JE England to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 18 December 2023 | |
18 Dec 2023 | LIQ01 | Declaration of solvency | |
18 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
18 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 28 May 2023 with updates | |
30 Mar 2023 | PSC04 | Change of details for Mr Christopher Paul Spicer as a person with significant control on 30 March 2023 | |
30 Mar 2023 | PSC07 | Cessation of Catherine Sara Spicer as a person with significant control on 23 March 2023 | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 28 May 2022 with no updates | |
09 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
21 May 2021 | PSC04 | Change of details for Mr Christopher Paul Spicer as a person with significant control on 6 April 2016 | |
20 May 2021 | PSC01 | Notification of Catherine Sara Spicer as a person with significant control on 6 April 2016 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Christopher Paul Spicer on 11 April 2019 | |
23 Mar 2021 | PSC04 | Change of details for Mr Christopher Paul Spicer as a person with significant control on 11 April 2019 | |
26 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 28 May 2020 with no updates | |
12 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 28 May 2019 with no updates | |
26 Apr 2019 | PSC04 | Change of details for Mr Christopher Paul Spicer as a person with significant control on 26 April 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Mr Christopher Paul Spicer on 26 April 2019 | |
26 Apr 2019 | AD01 | Registered office address changed from 17 Hazelwood Elstead Godalming Surrey GU8 6HJ to Cornerstone Hookley Lane Elstead Godalming Surrey GU8 6JE on 26 April 2019 |