Advanced company searchLink opens in new window

THE ELM GROVE PARTNERSHIP LIMITED

Company number 05804417

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)
07 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2013 DS01 Application to strike the company off the register
22 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
11 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
Statement of capital on 2012-05-11
  • GBP 2
23 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
04 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
03 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
04 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Mr Stephen Ronald Harvey Lee on 3 May 2010
04 May 2010 CH01 Director's details changed for Anthony Michael Tompson on 3 May 2010
08 Mar 2010 AD01 Registered office address changed from 4 West End Close, Launton Bicester Oxfordshire OX26 5EB on 8 March 2010
05 Nov 2009 AA01 Current accounting period extended from 31 May 2009 to 30 November 2009
07 May 2009 363a Return made up to 03/05/09; full list of members
04 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
31 Mar 2009 AA Total exemption full accounts made up to 31 May 2008
08 May 2008 363a Return made up to 03/05/08; full list of members
17 Mar 2008 AA Total exemption full accounts made up to 31 May 2007
14 Dec 2007 395 Particulars of mortgage/charge
11 Jul 2007 363a Return made up to 03/05/07; full list of members
01 Feb 2007 395 Particulars of mortgage/charge
07 Aug 2006 288c Director's particulars changed
03 May 2006 288b Secretary resigned
03 May 2006 NEWINC Incorporation