Advanced company searchLink opens in new window

ELIOT DEVELOPMENTS (PENZANCE) LTD

Company number 11726744

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)
17 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Mar 2021 CH01 Director's details changed for Mr Steven Musgreaves on 12 March 2021
12 Mar 2021 CH01 Director's details changed for Mr Steve Smith on 12 March 2021
10 Mar 2021 AD01 Registered office address changed from 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX England to C/O 7 Sandy Court Ashleigh Way Langage Business Park Plymouth Devon PL7 5JX on 10 March 2021
09 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 10 December 2020
07 Mar 2021 AD01 Registered office address changed from Atrium House 3 Stoke Damerel Business Centre 5 Church Street, Stoke Plymouth PL3 4DT England to 7 Sandy Court Ashleigh Way Plympton Plymouth PL7 5JX on 7 March 2021
18 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 09/03/2021.
15 Sep 2020 TM02 Termination of appointment of Richard Morton as a secretary on 15 September 2020
01 Sep 2020 TM01 Termination of appointment of Michael James Evans as a director on 31 August 2020
24 Jul 2020 MR01 Registration of charge 117267440001, created on 15 July 2020
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
02 May 2019 PSC02 Notification of Eliot Developments (Sw) Limited as a person with significant control on 31 March 2019
02 May 2019 PSC07 Cessation of Steven Musgreaves as a person with significant control on 31 March 2019
12 Apr 2019 AP03 Appointment of Mr Richard Morton as a secretary on 31 March 2019
12 Apr 2019 AP01 Appointment of Mr Steve Smith as a director on 31 March 2019
12 Apr 2019 AP01 Appointment of Mr Michael James Evans as a director on 31 March 2019
28 Mar 2019 AA01 Current accounting period shortened from 31 December 2019 to 31 March 2019
27 Mar 2019 PSC04 Change of details for Mr Steven Musgreave as a person with significant control on 1 March 2019
18 Mar 2019 AD01 Registered office address changed from 3 3 Stoke Damerel Business Centre 5 Church Street Plymouth Devon PL3 4DT United Kingdom to Atrium House 3 Stoke Damerel Business Centre 5 Church Street, Stoke Plymouth PL3 4DT on 18 March 2019
15 Mar 2019 CH01 Director's details changed for Mr Steven Musgreave on 1 March 2019
14 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-14
  • GBP 1