- Company Overview for ELMSETT LIMITED (04304434)
- Filing history for ELMSETT LIMITED (04304434)
- People for ELMSETT LIMITED (04304434)
- Charges for ELMSETT LIMITED (04304434)
- More for ELMSETT LIMITED (04304434)
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 |