ELTONS...ESSENTIAL OFFICE PRODUCTS LTD.

69 Old Woking Road, West Byfleet, KT14 6LF, Surrey
StatusDISSOLVED
Company No.02474447
CategoryPrivate Limited Company
Incorporated26 Feb 1990
Age34 years, 2 months, 18 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 8 months, 6 days

SUMMARY

ELTONS...ESSENTIAL OFFICE PRODUCTS LTD. is an dissolved private limited company with number 02474447. It was incorporated 34 years, 2 months, 18 days ago, on 26 February 1990 and it was dissolved 4 years, 8 months, 6 days ago, on 10 September 2019. The company address is 69 Old Woking Road, West Byfleet, KT14 6LF, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-03

Officer name: Richard Graham Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-26

Officer name: Mr Richard Graham Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 28 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-28

Officer name: Brian Peter Crook

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Change date: 2013-05-09

Old address: Unit 4 Monument Way East Woking Surrey GU21 5LY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-25

Officer name: Brian Peter Crook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed brian peter crook

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Resolution

Date: 30 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Certificate change of name company

Date: 21 Jun 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lakechase LIMITED\certificate issued on 22/06/00

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 15 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 12 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/98; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/98 to 31/01/98

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Address

Type: 287

Description: Registered office changed on 23/01/98 from: 39 chobham road woking surrey GU21 1JD

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 06 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1996

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 30 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 30/06/96 from: 39 chobham road woking surrey GU21 1JD

Documents

View document PDF

Legacy

Date: 06 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1995

Action Date: 30 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-30

Documents

View document PDF

Legacy

Date: 07 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1994

Action Date: 30 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-30

Documents

View document PDF

Legacy

Date: 15 Mar 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 1993

Action Date: 30 Apr 1993

Category: Accounts

Type: AA

Made up date: 1993-04-30

Documents

View document PDF

Legacy

Date: 17 Mar 1993

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/93; no change of members

Documents

View document PDF

Legacy

Date: 19 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 19/02/93 from: 41A chobham road woking surrey GU21 1JD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1992

Action Date: 30 Apr 1992

Category: Accounts

Type: AA

Made up date: 1992-04-30

Documents

View document PDF

Auditors resignation company

Date: 12 Nov 1992

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 27 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 1991

Action Date: 30 Apr 1991

Category: Accounts

Type: AA

Made up date: 1991-04-30

Documents

View document PDF

Auditors resignation company

Date: 23 Jul 1991

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/91; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 1990

Category: Capital

Type: 88(2)R

Description: Ad 23/04/90--------- £ si 1000@1=1000 £ ic 2/1002

Documents

View document PDF

Legacy

Date: 19 Jun 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 23/04/90

Documents

View document PDF

Resolution

Date: 19 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jun 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/04

Documents

View document PDF

Legacy

Date: 26 Apr 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 1990

Category: Address

Type: 287

Description: Registered office changed on 26/04/90 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Memorandum articles

Date: 24 Apr 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Apr 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 26 Feb 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AESTHETIC DENTAL ZONE LIMITED

STAFFORDSHIRE HOUSE,NOTTINGHAM,NG8 3FH

Number:10745977
Status:ACTIVE
Category:Private Limited Company

C J REID LIMITED

19 BURBRIDGE WAY,LONDON,N17 9AH

Number:11085404
Status:ACTIVE
Category:Private Limited Company

JORDANSCOTTWIND LIMITED

5 ST PAULS TERRACE,BIRMINGHAM,B3 1TH

Number:09178524
Status:ACTIVE
Category:Private Limited Company

NEIL FRANCE SOLUTIONS LIMITED

14 ROSEWOOD GROVE,BARROW IN FURNESS,LA13 0UF

Number:08368556
Status:ACTIVE
Category:Private Limited Company

P.J. CONSULTANTS LIMITED

30 UPPER HIGH STREET,THAME,OX9 3EZ

Number:01941625
Status:ACTIVE
Category:Private Limited Company

PJS DEVELOPMENTS LTD

COPTHORNE BUSINESS SUITE,COPTHORNE,RH10 3PG

Number:06635880
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source