Advanced company searchLink opens in new window

ELDER MANAGEMENT CONSULTING LIMITED

Company number 08956092

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
08 May 2019 AD01 Registered office address changed from 8 8 Grove Lane Barrow on Soar Loughborough LE12 8NP United Kingdom to 8 Grove Lane Barrow upon Soar Loughborough LE12 8NP on 8 May 2019
09 Apr 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
31 Jan 2019 TM01 Termination of appointment of Mark Raymond Cathrall as a director on 1 June 2017
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
28 Nov 2018 AD01 Registered office address changed from 8 Orton Fields Bramcote Nottingham Nottinghamshire NG9 3NL to 8 8 Grove Lane Barrow on Soar Loughborough LE12 8NP on 28 November 2018
04 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
22 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
31 Jan 2017 AA Micro company accounts made up to 30 April 2016
22 Nov 2016 AD01 Registered office address changed from 19-21 Manor Road Caddington Bedfordshire LU1 4EE to 8 Orton Fields Bramcote Nottingham Nottinghamshire NG9 3NL on 22 November 2016
28 Jun 2016 TM01 Termination of appointment of Richard Martin Skelley as a director on 16 April 2016
15 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 91
24 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Jun 2015 ANNOTATION Rectified the form CH01 was removed from the public register on 16/09/2019 as it was factually inaccurate or derived from something factually inaccurate.
02 Jun 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 90
25 Apr 2014 AP01 Appointment of Mr Mark Raymond Cathrall as a director
25 Apr 2014 AA01 Current accounting period extended from 31 March 2015 to 30 April 2015
25 Apr 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 90
24 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)