Advanced company searchLink opens in new window

ELMSWOOD PRIVATE FINANCE LIMITED

Company number 05873226

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
22 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
Statement of capital on 2011-07-22
  • GBP 102.5
22 Jul 2011 CH01 Director's details changed for David John Sime on 13 July 2011
07 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
28 Feb 2011 AP03 Appointment of Mrs Paula Jane Sime as a secretary
28 Feb 2011 TM02 Termination of appointment of Tracey Crofts as a secretary
28 Oct 2010 AD01 Registered office address changed from Dowgate Hill House 14-16 Dowgate Hill London EC4R 2SU on 28 October 2010
17 Sep 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 31 July 2009
19 May 2010 AD01 Registered office address changed from 19th Floor Portland House Stag Place London SW1E 5RS on 19 May 2010
21 Oct 2009 AP03 Appointment of Tracey Priscilla Crofts as a secretary
18 Oct 2009 TM01 Termination of appointment of Michael Wintle as a director
18 Oct 2009 TM02 Termination of appointment of Clare Woodhouse as a secretary
26 Aug 2009 363a Return made up to 12/07/09; full list of members
07 Jun 2009 287 Registered office changed on 07/06/2009 from one centre square hardwicks way wandsworth london SW18 4AW
21 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
15 Sep 2008 363s Return made up to 12/07/08; full list of members
27 Jun 2008 288b Appointment Terminated Director richard stock
26 Jun 2008 287 Registered office changed on 26/06/2008 from genesis house 17 godliman street londonbd EC4B 5BD
17 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
17 Mar 2008 288b Appointment Terminated Director david wise