Advanced company searchLink opens in new window

ELTEL PUB COMPANY LIMITED

Company number 10120161

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)
27 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 SOAS(A) Voluntary strike-off action has been suspended
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2023 DS01 Application to strike the company off the register
22 Feb 2023 AA Total exemption full accounts made up to 22 May 2022
25 Jan 2023 AA01 Previous accounting period extended from 30 April 2022 to 22 May 2022
03 May 2022 AD01 Registered office address changed from Old Wire Works 75 Acre Street Lindley Huddersfield HD3 3DZ United Kingdom to Lindley Bar and Grill 56 Lidget Street Huddersfield HD3 3JR on 3 May 2022
31 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
28 Oct 2021 AA Unaudited abridged accounts made up to 30 April 2021
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
21 Dec 2020 AA Unaudited abridged accounts made up to 30 April 2020
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
17 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
12 Mar 2019 AAMD Amended total exemption full accounts made up to 30 April 2018
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
21 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
08 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
10 May 2017 CS01 Confirmation statement made on 12 April 2017 with updates
21 Apr 2017 CH01 Director's details changed for Mr Terence Rose on 21 April 2017
21 Apr 2017 CH01 Director's details changed for Mr Terence Rose on 21 April 2017
21 Apr 2017 CH01 Director's details changed for Mr Terence Rose on 20 April 2017
21 Apr 2017 AD01 Registered office address changed from Nightingale Acre Street Huddersfield HD3 3DZ United Kingdom to Old Wire Works 75 Acre Street Lindley Huddersfield HD3 3DZ on 21 April 2017
12 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted