Advanced company searchLink opens in new window

ELAVILLE LIMITED

Company number 04947049

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 Final Gazette dissolved via compulsory strike-off
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2011 LQ02 Notice of ceasing to act as receiver or manager
26 Aug 2010 LQ01 Notice of appointment of receiver or manager
28 May 2010 AR01 Annual return made up to 29 October 2009 with full list of shareholders
Statement of capital on 2010-05-28
  • GBP 300
28 May 2010 CH01 Director's details changed for Atol Dave on 29 October 2009
28 May 2010 TM02 Termination of appointment of Ramesh Parekh as a secretary
28 May 2010 CH01 Director's details changed for Satish Parmar on 29 October 2009
21 Jan 2010 AR01 Annual return made up to 29 October 2008 with full list of shareholders
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
30 Jan 2009 AA Total exemption small company accounts made up to 31 October 2007
31 Oct 2008 363a Return made up to 29/10/07; full list of members
05 Feb 2008 288b Director resigned
05 Feb 2008 288b Director resigned
29 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
20 Jun 2007 88(2)R Ad 18/05/07--------- £ si 3@1=3 £ ic 3/6
13 Mar 2007 363a Return made up to 29/10/06; full list of members
28 Nov 2006 AA Accounts made up to 31 October 2005
13 Mar 2006 363a Return made up to 29/10/05; full list of members
13 Mar 2006 288c Director's particulars changed
13 Mar 2006 288b Director resigned
09 Sep 2005 395 Particulars of mortgage/charge
20 May 2005 288a New director appointed
16 May 2005 AA Accounts made up to 31 October 2004
10 Feb 2005 363s Return made up to 29/10/04; full list of members