Advanced company searchLink opens in new window

ELWELL ENGINEERING LIMITED

Company number 09088885

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
15 Jul 2019 AD01 Registered office address changed from 8 Ribble Close Billingham Cleveland TS22 5NT to C/O Fortis Accountancy Flex Business Centre Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 15 July 2019
15 Jul 2019 PSC01 Notification of Michael Elwell as a person with significant control on 15 July 2019
21 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
30 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
09 Apr 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
28 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
04 Aug 2017 CS01 Confirmation statement made on 17 June 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
22 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
10 Jun 2015 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 8 Ribble Close Billingham Cleveland TS22 5NT on 10 June 2015
17 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-17
  • GBP 1