ELEVATIONS BUILDING CONTRACTORS LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewFinal Gazette dissolved following liquidation

View Document

22/10/2522 October 2025 NewFinal Gazette dissolved following liquidation

View Document

22/07/2522 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

04/02/254 February 2025 Liquidators' statement of receipts and payments to 2024-12-13

View Document

27/04/2427 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 2024-04-27

View Document

18/02/2418 February 2024 Liquidators' statement of receipts and payments to 2023-12-13

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Statement of affairs

View Document

22/12/2222 December 2022 Resolutions

View Document

22/12/2222 December 2022 Appointment of a voluntary liquidator

View Document

08/12/228 December 2022 Registered office address changed from 78 Beckenham Road Beckenham Kent BR3 4RH England to Allan House 10 John Princes Street London W1G 0AH on 2022-12-08

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-04 with updates

View Document

15/12/2015 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

05/12/205 December 2020 DISS40 (DISS40(SOAD))

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM UNIT 41, 18 LEE HIGH ROAD LEWISHAM LONDON SE13 5NS

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JENSEN JEFFERY / 23/04/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR JENSEN JEFFREY / 23/04/2019

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE TAYLOR-CARD / 05/09/2019

View Document

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM OFFICE 104 3 RAVENSBOURNE ROAD BROMLEY KENT BR1 1HN

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE TAYLOR-CARD / 09/04/2018

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM 2 CHEVENEY WALK BROMLEY BR2 0XZ

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

28/09/1628 September 2016 DISS40 (DISS40(SOAD))

View Document

27/09/1627 September 2016 FIRST GAZETTE

View Document

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/09/1523 September 2015 REGISTERED OFFICE CHANGED ON 23/09/2015 FROM UNIT 3, 62 PLAISTOW LANE BROMLEY KENT BR1 3JE

View Document

23/09/1523 September 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE TAYLOR-CARD / 18/04/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE TAYLOR-CARD / 28/02/2014

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM FLAT C- 22 RODWAY ROAD BROMLEY KENT BR1 3JL UNITED KINGDOM

View Document

30/09/1330 September 2013 18/09/13 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED JAMIE TAYLOR-CARD

View Document

09/09/139 September 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM 13 MINSTER ROAD BROMLEY KENT BR1 4DY UNITED KINGDOM

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENSEN JEFFERY / 19/07/2012

View Document

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company