- Company Overview for ELTON & EVANS LTD (09757750)
- Filing history for ELTON & EVANS LTD (09757750)
- People for ELTON & EVANS LTD (09757750)
- More for ELTON & EVANS LTD (09757750)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2018 | DS01 | Application to strike the company off the register | |
13 Aug 2018 | AD01 | Registered office address changed from Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to The Old Bank 205-207 High Street Cottenham Cambridge Cambridgeshire CB24 8RX on 13 August 2018 | |
04 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
04 Sep 2017 | PSC04 | Change of details for Mrs Jennifer Evans as a person with significant control on 8 December 2016 | |
04 Sep 2017 | PSC04 | Change of details for Mr Gregory Steven Elton as a person with significant control on 8 December 2016 | |
19 Jun 2017 | AD01 | Registered office address changed from Leasemaster House 106 Carver Street Birmingham West Midlands B1 3AP to Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 19 June 2017 | |
07 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Feb 2017 | CH01 | Director's details changed for Mr Gregory Steven Elton on 8 February 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
06 Dec 2016 | CH01 | Director's details changed for Mrs Jennifer Shirley on 3 August 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from Leasemaster House 106 Carver Street Birmingham West Midlands B1 3AP to Leasemaster House 106 Carver Street Birmingham West Midlands B1 3AP on 29 November 2016 | |
26 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2016 | AD01 | Registered office address changed from Newhall Works 58 George Street Birmingham B3 1QA United Kingdom to Leasemaster House 106 Carver Street Birmingham West Midlands B1 3AP on 25 November 2016 | |
22 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-02
|