Advanced company searchLink opens in new window

ELDON ENGINEERING LIMITED

Company number 08380609

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
23 Jun 2020 AA Micro company accounts made up to 31 May 2020
03 Feb 2020 CS01 Confirmation statement made on 24 September 2019 with updates
24 Sep 2019 PSC07 Cessation of Paul Grenville Hewitson as a person with significant control on 24 September 2019
22 Jul 2019 AA Micro company accounts made up to 31 May 2019
10 Jun 2019 AA01 Previous accounting period shortened from 31 January 2020 to 31 May 2019
10 Jun 2019 AA Micro company accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
07 Mar 2018 AA Micro company accounts made up to 31 January 2018
03 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 29 January 2017 with updates
07 Oct 2016 AA Micro company accounts made up to 31 January 2016
02 Feb 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
02 Feb 2016 CH01 Director's details changed for Mrs Dawn Hewitson on 1 February 2016
02 Feb 2016 CH01 Director's details changed for Mr Paul Grenville Hewitson on 1 February 2016
03 Aug 2015 AD01 Registered office address changed from Jubilee House East Beach Lytham St. Annes Blackpool FY8 5FT to 26 Eldon Grove Hartlepool Cleveland TS26 9LY on 3 August 2015
17 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
14 Jan 2015 CH01 Director's details changed for Mr Paul Grenville Hewitson on 14 January 2015
14 Jan 2015 CH01 Director's details changed for Mrs Dawn Hewitson on 14 January 2015
14 Jan 2015 AD01 Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN to Jubilee House East Beach Lytham St. Annes Blackpool FY8 5FT on 14 January 2015
26 Mar 2014 AA Total exemption small company accounts made up to 31 January 2014