Advanced company searchLink opens in new window

ELITE BI FOLDING DOORS LIMITED

Company number 09462739

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)
13 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-04
08 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-07
07 Jul 2021 AD01 Registered office address changed from C/O Cfwarehouse , Wakefield Road Wakefield Road Clayton West Huddersfield HD8 9PU England to Unit 10, Rossett Business Park, Rodley Lane Rodley Lane Leeds LS13 1BQ on 7 July 2021
01 May 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
18 Apr 2021 AA Micro company accounts made up to 27 February 2020
07 Oct 2020 AA Micro company accounts made up to 27 February 2019
06 Oct 2020 CERTNM Company name changed denby solar LIMITED\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-10
06 Oct 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
10 Nov 2019 TM01 Termination of appointment of William Thompson as a director on 1 November 2019
10 Nov 2019 PSC07 Cessation of William Thompson as a person with significant control on 1 November 2019
04 May 2019 DISS40 Compulsory strike-off action has been discontinued
02 May 2019 AA Micro company accounts made up to 27 February 2018
02 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
01 May 2019 PSC01 Notification of William Thompson as a person with significant control on 1 May 2019
01 May 2019 AP01 Appointment of Mr William Thompson as a director on 1 May 2019
01 May 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
01 May 2019 AD01 Registered office address changed from 1 Riverside Court Denby Dale Huddersfield HD8 8GY England to C/O Cfwarehouse , Wakefield Road Wakefield Road Clayton West Huddersfield HD8 9PU on 1 May 2019
09 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2018 PSC01 Notification of Stephen Anthony Christopher Lawlor as a person with significant control on 1 February 2017
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
15 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 15 February 2018
26 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-01