- Company Overview for ELCO TRADING LTD (11624405)
- Filing history for ELCO TRADING LTD (11624405)
- People for ELCO TRADING LTD (11624405)
- Insolvency for ELCO TRADING LTD (11624405)
- More for ELCO TRADING LTD (11624405)
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) |
---|---|---|---|
04 May 2023 | COCOMP | Order of court to wind up | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 31 October 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from Unit 4 Haliwell Business Park Rossini Street Bolton BL1 8DL England to Unit 52, Haliwell Business Park Rossini Street Bolton BL1 8DL on 14 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
12 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
19 Nov 2020 | AD01 | Registered office address changed from Unit 4 Rossini Street Bolton BL1 8DL England to Unit 4 Haliwell Business Park Rossini Street Bolton BL1 8DL on 19 November 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from Unit 5 2-16 Bury New Road Manchester M8 8EL England to Unit 4 Rossini Street Bolton BL1 8DL on 19 November 2020 | |
21 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
11 Mar 2020 | AD01 | Registered office address changed from Office 5 2-14 Bury New Rd Manchester M8 8EL England to Unit 5 2-16 Bury New Road Manchester M8 8EL on 11 March 2020 | |
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
05 Feb 2020 | PSC01 | Notification of Mandeeb Singh as a person with significant control on 5 February 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from Office 5 2-14 Bury New Rd Manchester M8 8FR England to Office 5 2-14 Bury New Rd Manchester M8 8EL on 5 February 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr Mandeeb Singh as a director on 5 February 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to Office 5 2-14 Bury New Rd Manchester M8 8FR on 5 February 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Adalt Hussain as a director on 5 February 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Blackrock Consultancy Services Ltd as a director on 5 February 2020 | |
05 Feb 2020 | PSC07 | Cessation of Goldchild Limited as a person with significant control on 5 February 2020 | |
23 Jan 2020 | AD01 | Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on 23 January 2020 | |
24 Dec 2019 | PSC05 | Change of details for Goldchild Limited as a person with significant control on 23 December 2019 | |
24 Dec 2019 | CH02 | Director's details changed for Goldchild Limited on 23 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates |