- Company Overview for ELITE BI FOLDING DOORS LIMITED (09462739)
- Filing history for ELITE BI FOLDING DOORS LIMITED (09462739)
- People for ELITE BI FOLDING DOORS LIMITED (09462739)
- More for ELITE BI FOLDING DOORS LIMITED (09462739)
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
|
|
08 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|