- Company Overview for ELVIS COMPONENTS LIMITED (05183279)
- Filing history for ELVIS COMPONENTS LIMITED (05183279)
- People for ELVIS COMPONENTS LIMITED (05183279)
- Insolvency for ELVIS COMPONENTS LIMITED (05183279)
- More for ELVIS COMPONENTS LIMITED (05183279)
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) |
---|---|---|---|
12 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2023 | |
27 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2022 | |
14 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2021 | |
16 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2020 | |
25 Sep 2019 | AD01 | Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 25 September 2019 | |
24 Sep 2019 | LIQ02 | Statement of affairs | |
24 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
05 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates | |
25 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Aug 2017 | PSC07 | Cessation of Phillip Robert Head as a person with significant control on 2 August 2017 | |
02 Aug 2017 | PSC01 | Notification of Jacqueline Head as a person with significant control on 6 April 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
02 Aug 2017 | PSC01 | Notification of Phillip Robert Head as a person with significant control on 7 April 2016 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
20 Jul 2016 | CH01 | Director's details changed for Mr James Boret on 19 July 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr James Boret as a director on 19 July 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
21 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|