Advanced company searchLink opens in new window

ELMWOOD EQUIPMENT LIMITED

Company number 06172868

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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2011 DS01 Application to strike the company off the register
13 Jun 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
Statement of capital on 2011-06-13
  • GBP 100
13 Jun 2011 AD01 Registered office address changed from 1 Didcot Enterprise Centre, Hawksworth Didcot Oxfordshire OX11 7PH United Kingdom on 13 June 2011
11 Mar 2011 AA Accounts for a dormant company made up to 31 March 2010
25 Jun 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
25 Jun 2010 CH02 Director's details changed for Elmwood Limited on 1 October 2009
12 Mar 2010 AA Accounts for a dormant company made up to 31 March 2009
09 Jun 2009 363a Return made up to 20/03/09; full list of members
30 Mar 2009 AA Accounts made up to 31 March 2008
12 Jun 2008 363a Return made up to 20/03/08; full list of members
11 Jun 2008 288a Director appointed elmwood LIMITED
11 Jun 2008 287 Registered office changed on 11/06/2008 from 29 claudius road colchester essex CO2 7RR
11 Jun 2008 353 Location of register of members
10 Jun 2008 190 Location of debenture register
10 Jun 2008 288b Appointment Terminated Director baroy business solutions LTD
02 May 2007 288a New director appointed
02 May 2007 288a New secretary appointed
20 Apr 2007 287 Registered office changed on 20/04/07 from: the studio, st nicholas close elstree herts. WD6 3EW
22 Mar 2007 288b Director resigned
22 Mar 2007 288b Secretary resigned
20 Mar 2007 NEWINC Incorporation