ELDER SOLUTIONS LIMITED
Status | LIQUIDATION |
Company No. | 07880278 |
Category | Private Limited Company |
Incorporated | 13 Dec 2011 |
Age | 12 years, 5 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Liquidation voluntary statement of affairs
Date: 26 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 30 Jul 2014
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
Some Companies
ARGYLL HOUSE,LONDON,SW18 1EP
Number: | 07421220 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003267 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
28 VANGUARD HOUSE,LONDON,E8 3QQ
Number: | 08068108 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | CE005678 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
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 |