- Company Overview for ELMDALE HOLDINGS LIMITED (02018706)
- Filing history for ELMDALE HOLDINGS LIMITED (02018706)
- People for ELMDALE HOLDINGS LIMITED (02018706)
- Insolvency for ELMDALE HOLDINGS LIMITED (02018706)
- More for ELMDALE HOLDINGS LIMITED (02018706)
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
|
|
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
|
|
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
|
|
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
|
|
19 Jul 2011 | SH20 | Statement by directors | |
19 Jul 2011 | CAP-SS | Solvency statement dated 30/06/11 | |
19 Jul 2011 | RESOLUTIONS |
Resolutions
|