Advanced company searchLink opens in new window

ELMSETT LIMITED

Company number 04304434

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2011 DS01 Application to strike the company off the register
13 Apr 2011 AP01 Appointment of Mr Stephen John Sutton as a director
13 Apr 2011 AP01 Appointment of Annette Lorraine Sutton as a director
13 Apr 2011 AP03 Appointment of Michael Joseph Ford as a secretary
13 Apr 2011 TM01 Termination of appointment of Cordelia Offshore Limited as a director
13 Apr 2011 TM01 Termination of appointment of Andrew Stuart as a director
13 Apr 2011 TM02 Termination of appointment of Peregrine Secretarial Services Limited as a secretary
15 Mar 2011 CH01 Director's details changed for Andrew Moray Stuart on 9 March 2011
04 Feb 2011 AR01 Annual return made up to 15 October 2010
04 Feb 2011 TM02 Termination of appointment of Harold Keig as a secretary
04 Feb 2011 TM01 Termination of appointment of Harold Keig as a director
04 Feb 2011 TM01 Termination of appointment of Peter Macgregor as a director
04 Feb 2011 AP04 Appointment of Peregrine Secretarial Services Limited as a secretary
04 Feb 2011 AP01 Appointment of Andrew Moray Stuart as a director
04 Feb 2011 AP02 Appointment of Cordelia Offshore Limited as a director
04 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
20 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
02 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
18 Jan 2010 CH01 Director's details changed for Mr Peter James Macgregor on 8 January 2010
09 Nov 2009 AR01 Annual return made up to 15 October 2009 no member list
19 Aug 2009 AA Accounts made up to 31 October 2008
13 Nov 2008 363a Annual return made up to 15/10/08
09 Sep 2008 288c Director and Secretary's Change of Particulars / harold keig / 14/07/2008 / HouseName/Number was: , now: 5; Street was: 1 coburg road, now: christian close; Area was: , now: ballastowell gardens; Post Code was: IM8 3EH, now: IM8 2AU