Advanced company searchLink opens in new window

ELTON & EVANS LTD

Company number 09757750

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted