Advanced company searchLink opens in new window

ELMTECH SYSTEMS LIMITED

Company number 03936197

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)
25 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Nov 2012 4.68 Liquidators' statement of receipts and payments to 27 September 2012
05 Oct 2011 4.20 Statement of affairs with form 4.19
05 Oct 2011 600 Appointment of a voluntary liquidator
05 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-28
09 Sep 2011 AD01 Registered office address changed from Suite 38 Concorde House Concorde Way Prestomn Farm Industrial Estate Stockton on Tees Clevelandts18 3Rb on 9 September 2011
17 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-06-24
  • GBP 2
24 Jun 2010 CH01 Director's details changed for George Bernard Pyle on 1 February 2010
24 Jun 2010 CH01 Director's details changed for Rosemary Kay Pyle on 1 February 2010
24 Jun 2010 AA Total exemption small company accounts made up to 31 May 2009
08 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2009 363a Return made up to 28/02/09; full list of members
17 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
04 Mar 2008 AA Accounts made up to 31 May 2007
01 Mar 2008 363a Return made up to 28/02/08; full list of members
15 Jan 2008 288a New secretary appointed;new director appointed
15 Jan 2008 287 Registered office changed on 15/01/08 from: church house main street alne york north yorkshire YO61 1RT
13 Jul 2007 288b Director resigned
18 May 2007 288a New director appointed
20 Apr 2007 287 Registered office changed on 20/04/07 from: valliant house falcon court stockton on tees cleveland TS18 3TS
11 Apr 2007 363s Return made up to 28/02/07; full list of members
28 Feb 2007 AA Accounts made up to 31 May 2006