Advanced company searchLink opens in new window

ELDON SERVICES LIMITED

Company number 10970281

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2023 DS01 Application to strike the company off the register
05 Jan 2023 AA Micro company accounts made up to 30 September 2022
13 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
31 Jan 2022 AA Micro company accounts made up to 30 September 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
15 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
26 Jan 2021 TM02 Termination of appointment of David Thomas Scott as a secretary on 25 January 2021
23 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with updates
23 Jan 2020 AA Micro company accounts made up to 30 September 2019
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
06 Feb 2019 AD01 Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland DL14 9JU United Kingdom to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 6 February 2019
31 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
06 Sep 2018 PSC04 Change of details for Mrs Angela Clapham as a person with significant control on 1 September 2018
05 Sep 2018 CH01 Director's details changed for Mrs Angela Clapham on 1 September 2018
05 Sep 2018 CH01 Director's details changed for Mr Andrew Nigel Clapham on 1 September 2018
05 Sep 2018 PSC04 Change of details for Mrs Angela Clapham as a person with significant control on 1 September 2018
25 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 110
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 9 February 2018
  • GBP 210
12 Feb 2018 AP03 Appointment of Mr David Thomas Scott as a secretary on 1 February 2018
09 Feb 2018 PSC04 Change of details for Mr Andrew Nigel Clapham as a person with significant control on 1 February 2018
09 Feb 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 15 Staindrop Road West Auckland Bishop Auckland DL14 9JU on 9 February 2018