Advanced company searchLink opens in new window

ELVIS COMPONENTS LIMITED

Company number 05183279

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-13
22 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
05 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 105
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
  • GBP 105