- Company Overview for ELAN FIRE PROTECTION SYSTEMS LTD (09515711)
- Filing history for ELAN FIRE PROTECTION SYSTEMS LTD (09515711)
- People for ELAN FIRE PROTECTION SYSTEMS LTD (09515711)
- Charges for ELAN FIRE PROTECTION SYSTEMS LTD (09515711)
- Insolvency for ELAN FIRE PROTECTION SYSTEMS LTD (09515711)
- More for ELAN FIRE PROTECTION SYSTEMS LTD (09515711)
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) |
---|---|---|---|
14 Sep 2022 | COCOMP | Order of court to wind up | |
17 Aug 2022 | COCOMP | Order of court to wind up | |
28 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
14 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
28 Mar 2019 | PSC04 | Change of details for Mr Eric Cranswick as a person with significant control on 18 March 2019 | |
13 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Feb 2019 | TM01 | Termination of appointment of Christopher Moffat as a director on 22 February 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from Unit 3 Tadman Street Thornes Wakefield West Yorks WF1 5RG United Kingdom to 2 Otters Holt Durkar Wakefield West Yorkshire WF4 3QE on 2 January 2019 | |
30 May 2018 | AP01 | Appointment of Mr Christopher Moffat as a director on 1 May 2018 | |
05 Apr 2018 | PSC04 | Change of details for Mr Eric Cranswick as a person with significant control on 31 March 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
29 Aug 2017 | MR01 | Registration of charge 095157110001, created on 22 August 2017 | |
26 Aug 2017 | MR01 | Registration of charge 095157110002, created on 24 August 2017 | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
10 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
07 Dec 2016 | AD01 | Registered office address changed from 90 Springhill Avenue Crofton Wakefield West Yorks WF4 1HD United Kingdom to Unit 3 Tadman Street Thornes Wakefield West Yorks WF1 5RG on 7 December 2016 |