Advanced company searchLink opens in new window

ELSTEAD BUILDING COMPANY LIMITED

Company number 08084854

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-12-11
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