- Company Overview for ELENITH MINING COMPANY,LIMITED (00403598)
- Filing history for ELENITH MINING COMPANY,LIMITED (00403598)
- People for ELENITH MINING COMPANY,LIMITED (00403598)
- More for ELENITH MINING COMPANY,LIMITED (00403598)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Oct 2017 | DS01 | Application to strike the company off the register | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 30 December 2016 with updates | |
30 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
24 May 2016 | CH01 | Director's details changed for William Sinclair Hall on 6 April 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jul 2014 | AD01 | Registered office address changed from 60 Kings Walk Gloucester GL1 1LA to Goodridge Court Goodridge Avenue Gloucester GL2 5EN on 21 July 2014 | |
31 Dec 2013 | AR01 |
Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
31 Dec 2013 | CH01 | Director's details changed for William Sinclair Hall on 30 December 2013 | |
03 Dec 2013 | TM01 | Termination of appointment of George Hall as a director | |
03 Dec 2013 | TM02 | Termination of appointment of George Hall as a secretary | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 30 December 2012 with full list of shareholders | |
18 Feb 2013 | CH03 | Secretary's details changed for George William Hall on 30 November 2010 | |
18 Feb 2013 | CH01 | Director's details changed for George William Hall on 30 November 2010 | |
18 Feb 2013 | CH01 | Director's details changed for William Sinclair Hall on 30 November 2010 | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 Jan 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders |