Advanced company searchLink opens in new window

ELMDALE HOLDINGS LIMITED

Company number 02018706

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2017 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jun 2017 4.68 Liquidators' statement of receipts and payments to 21 April 2017
28 Jun 2016 4.68 Liquidators' statement of receipts and payments to 21 April 2016
12 May 2015 AD01 Registered office address changed from 122 New London Road Chelmsford CM2 0RG to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 12 May 2015
11 May 2015 600 Appointment of a voluntary liquidator
11 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-22
11 May 2015 4.70 Declaration of solvency
20 Apr 2015 TM01 Termination of appointment of Barry George William Cecil as a director on 17 April 2015
07 Apr 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 510
28 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Oct 2014 TM02 Termination of appointment of John William Elms as a secretary on 8 October 2014
10 Oct 2014 AP03 Appointment of Mr Allan John Smith as a secretary on 8 October 2014
03 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 510
24 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
15 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
21 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
05 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
21 Sep 2011 AA Group of companies' accounts made up to 30 June 2010
22 Aug 2011 TM01 Termination of appointment of John Elms as a director
22 Jul 2011 SH19 Statement of capital on 22 July 2011
  • GBP 510
19 Jul 2011 SH20 Statement by directors
19 Jul 2011 CAP-SS Solvency statement dated 30/06/11
19 Jul 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital