- Company Overview for ELSTON PROFILES & COMPONENTS LIMITED (05866042)
- Filing history for ELSTON PROFILES & COMPONENTS LIMITED (05866042)
- People for ELSTON PROFILES & COMPONENTS LIMITED (05866042)
- Charges for ELSTON PROFILES & COMPONENTS LIMITED (05866042)
- Insolvency for ELSTON PROFILES & COMPONENTS LIMITED (05866042)
- More for ELSTON PROFILES & COMPONENTS LIMITED (05866042)
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) |
---|---|---|---|
16 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2020 | L64.07 | Completion of winding up | |
27 Feb 2018 | COCOMP | Order of court to wind up | |
30 May 2017 | MR01 | Registration of charge 058660420002, created on 25 May 2017 | |
04 May 2017 | AD01 | Registered office address changed from 7 Bevan Industrial Estate Brierley Hill West Midlands DY5 3TF England to Unit 8 Bevan Industrial Estate Brierley Hill Road Brierley Hill, West Midlands DY5 3TF on 4 May 2017 | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with no updates | |
23 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
01 Jun 2016 | AD01 | Registered office address changed from Unit 1 Shaw Road Dudley West Midlands DY2 8TS to 7 Bevan Industrial Estate Brierley Hill West Midlands DY5 3TF on 1 June 2016 | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
12 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | CH01 | Director's details changed for Christopher Elston on 1 January 2015 | |
14 Jan 2015 | CH01 | Director's details changed for Christopher Elston on 1 January 2015 | |
14 Jan 2015 | CH03 | Secretary's details changed for Christopher Elston on 1 January 2015 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
04 Feb 2014 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
01 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 |