Advanced company searchLink opens in new window

ELITE CONTRACT LIFTING AND PLANT MOVEMENT LTD

Company number 09809091

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)
25 Feb 2024 AM10 Administrator's progress report
16 Aug 2023 AM10 Administrator's progress report
27 Jul 2023 AM19 Notice of extension of period of Administration
27 Feb 2023 AM10 Administrator's progress report
03 Jan 2023 AM02 Statement of affairs with form AM02SOA
31 Aug 2022 AM06 Notice of deemed approval of proposals
16 Aug 2022 AM03 Statement of administrator's proposal
11 Aug 2022 AM01 Appointment of an administrator
08 Aug 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 8 August 2022
23 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 23 June 2022
20 Feb 2022 AD01 Registered office address changed from Crane Road Off Bedfont Road Stanwell Staines-upon-Thames TW19 7LY England to Kemp House 152-160 City Road London EC1V 2NX on 20 February 2022
24 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from Bassett House 5 Southwell Park Road Camberley Surrey GU15 3PU England to Crane Road Off Bedfont Road Stanwell Staines-upon-Thames TW19 7LY on 31 August 2021
31 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
23 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-17
22 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with no updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
19 Jun 2020 TM01 Termination of appointment of James Lewis Kirton as a director on 18 June 2020
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
16 Dec 2019 PSC07 Cessation of James Lewis Kirton as a person with significant control on 12 December 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
23 Sep 2019 PSC07 Cessation of Colin Philip Marshall as a person with significant control on 8 April 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
08 Apr 2019 TM01 Termination of appointment of Colin Philip Marshall as a director on 31 March 2019
19 Nov 2018 MR01 Registration of charge 098090910001, created on 15 November 2018