ELTRACE LIMITED

Unit 14 The Sidings Business Park Unit 14 The Sidings Business Park, Clitheroe, BB7 9SE, Lancashire
StatusDISSOLVED
Company No.05835242
CategoryPrivate Limited Company
Incorporated02 Jun 2006
Age17 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution28 Feb 2021
Years3 years, 2 months, 21 days

SUMMARY

ELTRACE LIMITED is an dissolved private limited company with number 05835242. It was incorporated 17 years, 11 months, 19 days ago, on 02 June 2006 and it was dissolved 3 years, 2 months, 21 days ago, on 28 February 2021. The company address is Unit 14 The Sidings Business Park Unit 14 The Sidings Business Park, Clitheroe, BB7 9SE, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory completion

Date: 28 Nov 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 12 Oct 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Jun 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-01

Officer name: Neil Stewart Fairburn

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-01

Officer name: Neil Stewart Fairburn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2015

Action Date: 26 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Neil Stewart Fairburn

Change date: 2015-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jun 2010

Action Date: 08 Jun 2010

Category: Address

Type: AD01

Old address: Unit 14 the Sidings Business Park Whalley Clitheroe Lancashire Uk BB7 9SE United Kingdom

Change date: 2010-06-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-02

Officer name: Neil Stewart Fairburn

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 02 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frank Antoine David Nicolas Bresolin

Change date: 2010-06-02

Documents

View document PDF

Capital name of class of shares

Date: 03 Jun 2010

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2009

Action Date: 18 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-18

Old address: Unit 14 the Sidings Business Park Whalley Clitheroe Lancashire BB7 9SE Uk

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/09; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 20/06/2008 from bowland house the sidings business park whalley, clitheroe lancashire BB7 9SE

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / neil fairburn / 01/01/2008

Documents

View document PDF

Legacy

Date: 20 Jun 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / neil fairburn / 01/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 02 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKSTONE REAL ESTATE CAPITAL GP ASIA LLP

40 BERKELEY SQUARE,LONDON,W1J 5AL

Number:OC385503
Status:ACTIVE
Category:Limited Liability Partnership

CHERRY TREE MANAGEMENT (WINDSOR) LIMITED

13 CLARENCE ROAD,BERKSHIRE,

Number:05785434
Status:ACTIVE
Category:Private Limited Company

DERWENT RESOURCES LIMITED

THE HOLLOW,MELBOURNE,DE73 8EP

Number:04339853
Status:ACTIVE
Category:Private Limited Company

KPI PEOPLE LTD

61-63 ST PETERS STREET,BEDFORD,MK40 2PR

Number:08483677
Status:ACTIVE
Category:Private Limited Company

RAS HOLDINGS LIMITED

2 KINGDOM STREET,LONDON,W2 6JG

Number:04211246
Status:ACTIVE
Category:Private Limited Company

SACRISTON HAND CARWASH NE LTD

46 FRONT STREET,DURHAM,DH7 6JT

Number:11804350
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