Advanced company searchLink opens in new window

ELITE JOINERY MANUFACTURING LTD

Company number SC469655

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)
30 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2021 WU16(Scot) Court order for early dissolution in a winding-up by the court
05 Feb 2021 MR04 Satisfaction of charge SC4696550001 in full
13 Aug 2018 AD01 Registered office address changed from Inchcross Standhill Bathgate West Lothian EH48 2HT to C/O Leonard Curtis Recovery Limited 4th Floor 58 Waterloo Street Glasgow Lanarkshire G2 7DA on 13 August 2018
13 Aug 2018 CO4.2(Scot) Court order notice of winding up
13 Aug 2018 4.2(Scot) Notice of winding up order
15 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 11 February 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
22 Sep 2014 TM01 Termination of appointment of Susan Machray as a director on 21 September 2014
23 Jul 2014 MR01 Registration of charge SC4696550001, created on 22 July 2014
11 Jul 2014 CERTNM Company name changed descant installations LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-11
  • NM01 ‐ Change of name by resolution
21 Mar 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014
11 Feb 2014 AD01 Registered office address changed from Inch Cross House Standhill Bathgate EH48 2HT United Kingdom on 11 February 2014
11 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-11
  • GBP 100