Advanced company searchLink opens in new window

E.L.A. PROPERTY SERVICES LIMITED

Company number 05856516

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)
04 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
17 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 14 July 2017
04 Aug 2016 600 Appointment of a voluntary liquidator
04 Aug 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-15
04 Aug 2016 4.70 Declaration of solvency
18 Jul 2016 AA Total exemption full accounts made up to 30 June 2016
12 Jul 2016 DS02 Withdraw the company strike off application
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2016 DS01 Application to strike the company off the register
27 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
22 Oct 2015 TM01 Termination of appointment of Lucas Writer as a director on 30 June 2015
10 Sep 2015 AA Total exemption full accounts made up to 30 June 2015
30 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
13 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
20 Jan 2014 AA Total exemption full accounts made up to 30 June 2013
06 Aug 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
05 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
20 Sep 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
20 Sep 2012 CH01 Director's details changed for Adam Peter Aronow on 20 September 2012
09 Jan 2012 AA Total exemption full accounts made up to 30 June 2011
04 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
04 Jul 2011 AD01 Registered office address changed from South Barn, Crockham Park Crockham Hill Edenbridge Kent TN8 6SR on 4 July 2011
11 Jan 2011 AA Total exemption full accounts made up to 30 June 2010