ELDER SOLUTIONS LIMITED

C/O CURRIE YOUNG LIMITED C/O CURRIE YOUNG LIMITED, Newcastle Under Lyme, ST5 1EL
StatusLIQUIDATION
Company No.07880278
CategoryPrivate Limited Company
Incorporated13 Dec 2011
Age12 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

ELDER SOLUTIONS LIMITED is an liquidation private limited company with number 07880278. It was incorporated 12 years, 5 months, 17 days ago, on 13 December 2011. The company address is C/O CURRIE YOUNG LIMITED C/O CURRIE YOUNG LIMITED, Newcastle Under Lyme, ST5 1EL.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2023

Action Date: 08 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2022

Action Date: 08 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

New address: 10 King Street Newcastle Under Lyme ST5 1EL

Old address: Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB

Change date: 2021-12-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jun 2021

Action Date: 08 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 May 2020

Action Date: 08 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: Kelly Dawn Williams

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Jun 2019

Action Date: 08 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

New address: Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB

Change date: 2018-05-08

Old address: 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

Old address: 17 Middlewich Road Nantwich CW5 6PF England

New address: 17 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kelly Dawn Williams

Change date: 2018-01-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-24

New address: 17 Middlewich Road Nantwich CW5 6PF

Old address: 17 Westminster Close Grappenhall Warrington WA4 2QS

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Old address: 2nd Floor Hale Place 229 Ashley Road Hale Cheshire WA15 9SX

Change date: 2017-04-13

New address: 17 Westminster Close Grappenhall Warrington WA4 2QS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Stephen John Isherwood

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Kelly Dawn Williams

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: David Joel Cowen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed clavis structured solutions LIMITED\certificate issued on 30/07/14

Documents

View document PDF

Change of name notice

Date: 30 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts amended with made up date

Date: 08 May 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AAMD

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Address

Type: AD01

Old address: , Second Floor 19-23 Stamford New Road, Altrincham, Cheshire, WA14 1BN

Change date: 2014-04-02

New address: 2Nd Floor Hale Place 229 Ashley Road Hale Cheshire WA15 9SX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Incorporation company

Date: 13 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREETRICITY LIMITED

ARGYLL HOUSE,LONDON,SW18 1EP

Number:07421220
Status:ACTIVE
Category:Private Limited Company
Number:CS003267
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

I IMPRESSIONS LIMITED

28 VANGUARD HOUSE,LONDON,E8 3QQ

Number:08068108
Status:LIQUIDATION
Category:Private Limited Company
Number:CE005678
Status:ACTIVE
Category:Charitable Incorporated Organisation

OCHI PRODUCTIONS LIMITED

REEDHAM HOUSE,MANCHESTER,M3 2PJ

Number:10406759
Status:ACTIVE
Category:Private Limited Company

ROWLEY CONSTRUCTION AND PROPERTY SERVICES LIMITED

1 ROWLEY GREEN INDUSTRIAL ESTATE,COVENTRY,CV6 6AN

Number:07888380
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