- Company Overview for ELMHURST ENGINEERING LIMITED (03634261)
- Filing history for ELMHURST ENGINEERING LIMITED (03634261)
- People for ELMHURST ENGINEERING LIMITED (03634261)
- Insolvency for ELMHURST ENGINEERING LIMITED (03634261)
- More for ELMHURST ENGINEERING LIMITED (03634261)
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) |
---|---|---|---|
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 17 September 2018 with no updates | |
22 Nov 2018 | CH01 | Director's details changed for Mr Ian Keith Darlington on 22 November 2018 | |
22 Nov 2018 | PSC04 | Change of details for Mr Ian Keith Darlington as a person with significant control on 22 November 2018 | |
11 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2018 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | AP03 | Appointment of Mrs Elaine Theresa Darlington as a secretary on 30 June 2014 | |
28 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2014 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
05 Feb 2014 | AD01 | Registered office address changed from 46 Roewood Close Holbury Southampton SO45 2JT on 5 February 2014 | |
05 Feb 2014 | CH01 | Director's details changed for Mr Ian Keith Darlington on 22 January 2014 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders |