ELFORD PROPERTY ENHANCEMENT LIMITED

Begbies Traynor(Sy) Llp, 3rd Floor Westfield House Begbies Traynor(Sy) Llp, 3rd Floor Westfield House, Sheffield, S1 3FZ
StatusLIQUIDATION
Company No.10203515
CategoryPrivate Limited Company
Incorporated27 May 2016
Age7 years, 11 months, 11 days
JurisdictionEngland Wales

SUMMARY

ELFORD PROPERTY ENHANCEMENT LIMITED is an liquidation private limited company with number 10203515. It was incorporated 7 years, 11 months, 11 days ago, on 27 May 2016. The company address is Begbies Traynor(Sy) Llp, 3rd Floor Westfield House Begbies Traynor(Sy) Llp, 3rd Floor Westfield House, Sheffield, S1 3FZ.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Sep 2023

Action Date: 12 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-07-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2022

Action Date: 12 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-02

New address: Begbies Traynor(Sy) Llp, 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Old address: 7 Brockway Nailsea Bristol North Somerset BS48 1BZ United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jul 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-27

Charge number: 102035150001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-13

Officer name: Mr Adam Elford

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 27 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-27

Psc name: Alexandra Louise Elford

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Incorporation company

Date: 27 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENFIELD MOTOR GROUP LIMITED

LOOKERS HOUSE 3 ETCHELLS ROAD,ALTRINCHAM,WA14 5XS

Number:00832293
Status:ACTIVE
Category:Private Limited Company

HULME ASSOCIATES LIMITED

CO DPC,STOKE ON TREN,ST4 2QY

Number:04918162
Status:ACTIVE
Category:Private Limited Company

LH PARTNERS LIMITED

HUCKLETREE ALPHABETA BUILDING,LONDON,EC2A 1AH

Number:06987391
Status:ACTIVE
Category:Private Limited Company

NIGHTWEAR LTD

88 NORTHORPE,BOURNE,PE10 0HJ

Number:03925726
Status:ACTIVE
Category:Private Limited Company

NORTHDECK CONSTRUCTION LTD

171 FOLKESTONE ROAD,DOVER,CT17 9SJ

Number:11850387
Status:ACTIVE
Category:Private Limited Company

S & J HOME IMPROVEMENTS (SUFFOLK) LIMITED

6 DOWNING DRIVE,BURY ST. EDMUNDS,IP31 2RP

Number:07303250
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