Advanced company searchLink opens in new window

ELTON MOTORS LTD

Company number 08810778

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)
03 Feb 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 15 February 2024
07 Mar 2023 LIQ02 Statement of affairs
28 Feb 2023 AD01 Registered office address changed from 68 Rodney Street Liverpool L1 9AF to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 28 February 2023
28 Feb 2023 600 Appointment of a voluntary liquidator
28 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-16
30 Jan 2023 TM01 Termination of appointment of Victoria Jane Ford as a director on 29 January 2023
12 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2022 CH01 Director's details changed for Mr Gary Thomas on 1 November 2022
01 Nov 2022 PSC04 Change of details for Mr Gary Thomas as a person with significant control on 20 October 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
28 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 10 February 2021
30 Dec 2021 AA Micro company accounts made up to 30 December 2020
20 Dec 2021 AP01 Appointment of Mrs Victoria Jane Ford as a director on 20 December 2021
01 Jul 2021 RP04AP01 Second filing for the appointment of Mr Keith Ford as a director
15 Mar 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 28/01/2022
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
03 Jan 2019 PSC04 Change of details for Mr Gary Thomas as a person with significant control on 2 January 2019
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Sep 2018 AP01 Appointment of Mr Keith Ford as a director on 11 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 01/07/2021
13 Sep 2018 TM01 Termination of appointment of Derek Ford as a director on 11 February 2018