Advanced company searchLink opens in new window

ELEMENT8 LIMITED

Company number 05941727

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)
22 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
18 Jul 2014 4.68 Liquidators' statement of receipts and payments to 16 June 2014
25 Jun 2013 4.20 Statement of affairs with form 4.19
25 Jun 2013 600 Appointment of a voluntary liquidator
25 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Jun 2013 AD01 Registered office address changed from Technium Springboard Llantarnam Park Cwmbran NP44 3AW on 21 June 2013
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 24 September 2012
  • GBP 1,163.82
10 Jan 2013 AR01 Annual return made up to 20 September 2012 with full list of shareholders
12 Dec 2012 AP01 Appointment of Mr Peter Mothersill as a director on 1 January 2012
07 Nov 2012 TM01 Termination of appointment of Andrew Loveless as a director on 31 August 2012
10 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 TM01 Termination of appointment of Geoff Charlton Carss as a director on 31 December 2011
15 Dec 2011 AD01 Registered office address changed from 8 Unity Street College Green Bristol BS1 5HH on 15 December 2011
09 Dec 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
21 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 21 March 2011
  • GBP 865.83
07 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders
17 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 May 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company bus/ allotting new preferred ord shares 01/04/2010
25 May 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2010 AP01 Appointment of Geoff Carss as a director
24 May 2010 AP01 Appointment of Ken Gibbs as a director