Advanced company searchLink opens in new window

ELMBURY TECHNOLOGY LIMITED

Company number 05440881

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)
21 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
18 Jun 2013 4.70 Declaration of solvency
18 Jun 2013 600 Appointment of a voluntary liquidator
18 Jun 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-11
13 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
13 May 2013 CH01 Director's details changed for Mr Lewis Robert Brown on 1 September 2012
01 May 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AD01 Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 27 June 2012
15 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
29 Jun 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Jun 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Lewis Robert Brown on 3 May 2010
18 Jun 2010 CH04 Secretary's details changed for Garbetts Nominees Limited on 3 May 2010
08 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Jun 2009 363a Return made up to 03/05/09; full list of members
11 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Jul 2008 363a Return made up to 03/05/08; full list of members
16 Apr 2008 288c Director's Change of Particulars / lewis brown / 14/03/2008 / HouseName/Number was: , now: 289; Street was: the flat, now: hither green lane; Area was: 123 high stret, now: ; Post Town was: tewkesbury, now: london; Region was: gloucestershire, now: ; Post Code was: GL20 5JU, now: SE13 6TH
09 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
04 Jul 2007 363a Return made up to 03/05/07; full list of members
15 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006