ELING CONSTRUCTION LIMITED - History of Changes


DateDescription
2023-07-06 update statutory_documents NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2023-05-31 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/04/2023:LIQ. CASE NO.1
2022-05-07 delete address 17 COBHAM ROAD WIMBORNE DORSET BH21 7PE
2022-05-07 insert address MOUNTBATTEN HOUSE GROSVENOR SQUARE SOUTHAMPTON SO15 2RP
2022-05-07 update company_status Active => Liquidation
2022-05-07 update registered_address
2022-05-06 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-04-22 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2022-04-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/04/2022 FROM 17 COBHAM ROAD WIMBORNE DORSET BH21 7PE
2022-04-22 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2022-02-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2022-02-07 update accounts_next_due_date 2021-09-30 => 2022-06-30
2022-02-07 update company_status Active - Proposal to Strike off => Active
2022-01-07 update statutory_documents DISS40 (DISS40(SOAD))
2022-01-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-12-07 update company_status Active => Active - Proposal to Strike off
2021-11-30 update statutory_documents FIRST GAZETTE
2021-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, NO UPDATES
2021-08-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEWIS BLISS
2021-06-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-12-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-12-07 update accounts_next_due_date 2020-07-31 => 2021-06-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2020-07-31
2020-09-30 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2018-12-13 update statutory_documents DIRECTOR APPOINTED MR LEWIS JONATHAN BLISS
2018-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-27 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES
2017-07-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-07-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-06-28 update statutory_documents 30/09/16 TOTAL EXEMPTION FULL
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-28 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-02-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JANET BLISS
2016-02-09 update num_mort_outstanding 1 => 0
2016-02-09 update num_mort_satisfied 0 => 1
2016-01-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-07 update returns_last_madeup_date 2014-08-27 => 2015-08-27
2015-10-07 update returns_next_due_date 2015-09-24 => 2016-09-24
2015-09-24 update statutory_documents 27/08/15 FULL LIST
2015-07-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-07-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-06-30 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA STEWART
2014-10-07 update returns_last_madeup_date 2013-08-27 => 2014-08-27
2014-10-07 update returns_next_due_date 2014-09-24 => 2015-09-24
2014-09-25 update statutory_documents 27/08/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-07-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-06-26 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-08-27 => 2013-08-27
2013-10-07 update returns_next_due_date 2013-09-24 => 2014-09-24
2013-09-27 update statutory_documents 27/08/13 FULL LIST
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-28 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-23 delete sic_code 4521 - Gen construction & civil engineer
2013-06-23 insert sic_code 41201 - Construction of commercial buildings
2013-06-23 insert sic_code 42990 - Construction of other civil engineering projects n.e.c.
2013-06-23 insert sic_code 43999 - Other specialised construction activities n.e.c.
2013-06-23 update returns_last_madeup_date 2011-08-27 => 2012-08-27
2013-06-23 update returns_next_due_date 2012-09-24 => 2013-09-24
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2012-10-10 update statutory_documents 27/08/12 FULL LIST
2012-06-28 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-10-05 update statutory_documents 27/08/11 FULL LIST
2011-03-24 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-08-31 update statutory_documents 27/08/10 FULL LIST
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD BLISS / 27/08/2010
2010-08-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE STEWART / 27/08/2010
2010-08-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS JANET BLISS / 27/08/2010
2010-06-30 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2009-09-13 update statutory_documents RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS
2009-07-20 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-10-16 update statutory_documents RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-07-02 update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL
2007-08-29 update statutory_documents RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-01 update statutory_documents RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2006-08-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-01 update statutory_documents RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-08-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-01 update statutory_documents RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-08-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-08 update statutory_documents RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS
2003-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-08 update statutory_documents RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS
2002-08-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-10 update statutory_documents RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2001-08-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-09-26 update statutory_documents RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-06-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-28 update statutory_documents RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS
1999-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/99 FROM: TOWN GATE HOUSE 2 PARKSTONE ROAD POOLE DORSET BH15 2PJ
1998-10-02 update statutory_documents RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS
1998-06-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-02 update statutory_documents RETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS
1997-09-08 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97
1997-06-08 update statutory_documents NEW DIRECTOR APPOINTED
1996-10-30 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1996-09-05 update statutory_documents SECRETARY RESIGNED
1996-08-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION