ELDEN CONSULTING SERVICES LIMITED

Clarke Bell The Pinnacle 3rd Floor Clarke Bell The Pinnacle 3rd Floor, Manchester, M2 4NG
StatusDISSOLVED
Company No.08834120
CategoryPrivate Limited Company
Incorporated07 Jan 2014
Age10 years, 5 months, 12 days
JurisdictionEngland Wales
Dissolution20 Sep 2019
Years4 years, 8 months, 29 days

SUMMARY

ELDEN CONSULTING SERVICES LIMITED is an dissolved private limited company with number 08834120. It was incorporated 10 years, 5 months, 12 days ago, on 07 January 2014 and it was dissolved 4 years, 8 months, 29 days ago, on 20 September 2019. The company address is Clarke Bell The Pinnacle 3rd Floor Clarke Bell The Pinnacle 3rd Floor, Manchester, M2 4NG.



Company Fillings

Gazette dissolved liquidation

Date: 20 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2019

Action Date: 10 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Dec 2017

Action Date: 10 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-28

New address: Clarke Bell the Pinnacle 3rd Floor 73 King Street Manchester M2 4NG

Old address: Elden Lodge Longaford Way Hutton Brentwood Essex CM13 2LT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Nov 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2014

Action Date: 07 Jan 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-01-07

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-29

Old address: 30 Reading Road South Fleet Hampshire GU52 7QL United Kingdom

Documents

View document PDF

Termination director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Kenneth Dentoom

Documents

View document PDF

Incorporation company

Date: 07 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 MEDIA STUDIO LTD

19 MASTER CLOSE, WOODLEY,BERKSHIRE,RG5 4UB

Number:05465772
Status:ACTIVE
Category:Private Limited Company

COSTELLO CONSTRUCTION LIMITED

111 CHAPEL ROAD,COLCHESTER,CO6 3HA

Number:10766186
Status:ACTIVE
Category:Private Limited Company

MANDYCORP LTD

12 THE DRIVE,BIRMINGHAM,B48 7AH

Number:10347330
Status:ACTIVE
Category:Private Limited Company

REDFORD ESTATE LIMITED

REDFORD HOUSE,EDINBURGH,EH13 0AS

Number:SC146788
Status:ACTIVE
Category:Private Limited Company

S A HENRY LIMITED

24 BEACON CLOSE,BINGLEY,BD16 3NQ

Number:10350995
Status:ACTIVE
Category:Private Limited Company

SHIFT PROPERTY UK LIMITED

27 GRASMERE AVENUE,LONDON,W3 6JT

Number:10796216
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