Advanced company searchLink opens in new window

ELDO CONSTRUCTION LIMITED

Company number 10767187

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)
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
12 Oct 2020 TM01 Termination of appointment of Marie Hoggard as a director on 2 September 2020
12 Oct 2020 PSC01 Notification of Ricky Michael Belcher as a person with significant control on 10 February 2020
12 Oct 2020 PSC07 Cessation of Marie Hoggard as a person with significant control on 2 September 2020
12 Oct 2020 AD01 Registered office address changed from , 11 Kirklington Road, Rainworth, Mansfield, NG21 0JY, England to Unit 11 Shaftesbury Street South Derby DE23 8YH on 12 October 2020
12 Oct 2020 AP01 Appointment of Mr Ricky Michael Belcher as a director on 10 February 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
01 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
01 Jun 2020 AA Micro company accounts made up to 31 May 2020
26 May 2020 PSC07 Cessation of Tushar Dodhia as a person with significant control on 1 May 2020
26 May 2020 PSC01 Notification of Marie Hoggard as a person with significant control on 15 May 2020
19 May 2020 CH01 Director's details changed for Ms Marie Hoggard on 12 November 2019
19 May 2020 TM01 Termination of appointment of Tushar Dodhia as a director on 10 May 2020
19 May 2020 AD01 Registered office address changed from , Unit 2 Popin in Business Centre, South Way, Wembley, HA9 0HB, England to Unit 11 Shaftesbury Street South Derby DE23 8YH on 19 May 2020
19 May 2020 AP01 Appointment of Ms Marie Hoggard as a director on 12 November 2019
31 Oct 2019 AA Accounts for a dormant company made up to 31 May 2019
23 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 AA Accounts for a dormant company made up to 31 May 2018
16 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
22 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
19 Jan 2018 AD01 Registered office address changed from , 194 Charlton Road, Harrow, HA3 9HJ, United Kingdom to Unit 11 Shaftesbury Street South Derby DE23 8YH on 19 January 2018
12 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-12
  • GBP 100