ELSTON PROFILES & COMPONENTS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 27/02/1827 February 2018 | ORDER OF COURT TO WIND UP |
| 30/05/1730 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 058660420002 |
| 04/05/174 May 2017 | REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 7 BEVAN INDUSTRIAL ESTATE BRIERLEY HILL WEST MIDLANDS DY5 3TF ENGLAND |
| 13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, NO UPDATES |
| 23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
| 01/06/161 June 2016 | REGISTERED OFFICE CHANGED ON 01/06/2016 FROM UNIT 1 SHAW ROAD DUDLEY WEST MIDLANDS DY2 8TS |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 12/01/1612 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
| 22/05/1522 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 15/01/1515 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
| 15/01/1515 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELSTON / 01/01/2015 |
| 14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELSTON / 01/01/2015 |
| 14/01/1514 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ELSTON / 01/01/2015 |
| 03/04/143 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 04/02/144 February 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
| 05/04/135 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 05/03/135 March 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
| 30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 01/03/121 March 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 07/03/117 March 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
| 01/04/101 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BROADHURST / 14/12/2009 |
| 08/02/108 February 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ELSTON / 14/12/2009 |
| 17/06/0917 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 31/03/0931 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 18/12/0818 December 2008 | RETURN MADE UP TO 14/12/08; NO CHANGE OF MEMBERS |
| 18/12/0818 December 2008 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 46A ST ANNES ROAD CRADLEY HEATH WEST MIDLANDS B64 5BH |
| 16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 07/09/077 September 2007 | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
| 05/10/065 October 2006 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 |
| 18/07/0618 July 2006 | DIRECTOR RESIGNED |
| 18/07/0618 July 2006 | SECRETARY RESIGNED |
| 18/07/0618 July 2006 | NEW DIRECTOR APPOINTED |
| 18/07/0618 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 18/07/0618 July 2006 | REGISTERED OFFICE CHANGED ON 18/07/06 FROM: UNIT G2 BULLOCK STREET WEST BROMWICH B70 7HE |
| 04/07/064 July 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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