Advanced company searchLink opens in new window

ELCO TRADING LTD

Company number 11624405

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-05
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