- Company Overview for ELDON ENGINEERING LIMITED (08380609)
- Filing history for ELDON ENGINEERING LIMITED (08380609)
- People for ELDON ENGINEERING LIMITED (08380609)
- More for ELDON ENGINEERING LIMITED (08380609)
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
|
|
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
|
|
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 |