Advanced company searchLink opens in new window

ELKINS ENTERPRISES LIMITED

Company number 06222457

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)
29 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2010 4.72 Return of final meeting in a creditors' voluntary winding up
15 Mar 2010 4.20 Statement of affairs with form 4.19
15 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-10
15 Mar 2010 600 Appointment of a voluntary liquidator
17 Feb 2010 AD01 Registered office address changed from The Old Exchange 521 Winborne Road East Ferndown Dorset BH22 9NH on 17 February 2010
23 Apr 2009 363a Return made up to 23/04/09; full list of members
24 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008
15 Dec 2008 225 Accounting reference date extended from 30/04/2008 to 30/06/2008
08 May 2008 363a Return made up to 23/04/08; full list of members
07 May 2008 288c Director's Change of Particulars / janis elkins / 30/04/2007 / HouseName/Number was: , now: the greyhound inn; Street was: moorlands 28 albert road, now: north street; Area was: corfe mullen, now: winterborne kingston; Post Town was: wimborne, now: blandford forum; Post Code was: BH21 3QD, now: DT11 9AZ; Country was: , now: united kingdom
07 May 2008 288c Secretary's Change of Particulars / richard elkins / 30/04/2007 / HouseName/Number was: , now: the greyhound inn; Street was: 28 albert road, now: north street; Area was: corfe mullen, now: winterborne kingston; Post Town was: wimborne, now: blandford forum; Post Code was: BH21 3QD, now: DT11 9AZ; Country was: , now: united kingdom
05 Jul 2007 288c Director's particulars changed
05 Jul 2007 288c Secretary's particulars changed
17 May 2007 88(2)R Ad 23/04/07--------- £ si 98@1=98 £ ic 2/100
17 May 2007 288a New director appointed
17 May 2007 288a New secretary appointed
30 Apr 2007 288b Secretary resigned
30 Apr 2007 288b Director resigned
23 Apr 2007 NEWINC Incorporation