- Company Overview for ELMBURY TECHNOLOGY LIMITED (05440881)
- Filing history for ELMBURY TECHNOLOGY LIMITED (05440881)
- People for ELMBURY TECHNOLOGY LIMITED (05440881)
- Insolvency for ELMBURY TECHNOLOGY LIMITED (05440881)
- More for ELMBURY TECHNOLOGY LIMITED (05440881)
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
|
|
13 May 2013 | AR01 |
Annual return made up to 3 May 2013 with full list of shareholders
Statement of capital on 2013-05-13
|
|
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 |