ELRAC LIMITED

9/10 The Briars 9/10 The Briars, Waterlooville, PO7 7YH, England
StatusDISSOLVED
Company No.05832640
CategoryPrivate Limited Company
Incorporated31 May 2006
Age17 years, 11 months, 13 days
JurisdictionEngland Wales
Dissolution11 Oct 2022
Years1 year, 7 months, 2 days

SUMMARY

ELRAC LIMITED is an dissolved private limited company with number 05832640. It was incorporated 17 years, 11 months, 13 days ago, on 31 May 2006 and it was dissolved 1 year, 7 months, 2 days ago, on 11 October 2022. The company address is 9/10 The Briars 9/10 The Briars, Waterlooville, PO7 7YH, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Change sail address company with new address

Date: 29 Jun 2022

Category: Address

Type: AD02

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-09-30

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Mr Mark Ayre

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Johnson Controls Building Efficiency Uk Limited

Notification date: 2019-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin William White

Cessation date: 2019-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Peter Melvin

Cessation date: 2019-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: Darren Melvin

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin William White

Termination date: 2019-05-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-17

Officer name: Martin William White

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hilton Jones

Appointment date: 2019-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Mr James Paul Earnshaw

Documents

View document PDF

Change account reference date company current shortened

Date: 22 May 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-17

Officer name: Mr Andrew John Ellis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

New address: 9/10 the Briars, Waterberry Drive Waterlooville England PO7 7YH

Old address: C/O Elrac Limited Clarendon Road Works Clarendon Road, Blackburn Lancashire BB1 9SS

Change date: 2019-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin White

Notification date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-28

Psc name: Darren Melvin

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 07 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Mr Martin William White

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin William White

Change date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 28/02/07

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/05/06--------- £ si 35@1=35 £ ic 65/100

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/05/06--------- £ si 64@1=64 £ ic 1/65

Documents

View document PDF

Incorporation company

Date: 31 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 D PROPERTY SERVICES LIMITED

2 HAMPDEN ROAD,FLITWICK,MK45 1HX

Number:10047318
Status:ACTIVE
Category:Private Limited Company

EQUIPYOU LTD

24 BRIDGE STREET,NEWPORT,NP20 4SF

Number:10156855
Status:ACTIVE
Category:Private Limited Company

ERIPSTER LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10883537
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE DEVELOPMENTS LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:03449666
Status:ACTIVE
Category:Private Limited Company

MONI HEALTH CARE LIMITED

FLAT 5, ITHELL COURT,WEMBLEY,HA0 2HW

Number:10091152
Status:ACTIVE
Category:Private Limited Company

NZL CHIRO LIMITED

32 ANDOVER ROAD,CHELTENHAM,GL50 2TJ

Number:10756062
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