- Company Overview for ELAM GARAGES LIMITED (00738240)
- Filing history for ELAM GARAGES LIMITED (00738240)
- People for ELAM GARAGES LIMITED (00738240)
- Insolvency for ELAM GARAGES LIMITED (00738240)
- More for ELAM GARAGES LIMITED (00738240)
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) |
---|---|---|---|
28 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 March 2023 | |
15 Mar 2022 | AD01 | Registered office address changed from The Greenworks 145 Nathan Way London SE28 0AB to 2 Old Bath Road Newbury Berkshire RG14 1QL on 15 March 2022 | |
15 Mar 2022 | LIQ02 | Statement of affairs | |
15 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
17 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
22 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
10 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
19 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
09 Feb 2015 | TM01 | Termination of appointment of Lynn Dorothy Lewis as a director on 20 January 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Peter Jonathan Lewis as a director on 20 January 2015 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|