Advanced company searchLink opens in new window

EMERGENCY LOGISTICS SERVICES LIMITED

Company number 06472790

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)
13 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2017 DS01 Application to strike the company off the register
05 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10
15 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Apr 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
21 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Jun 2014 AD01 Registered office address changed from Kingfisher Exchange Kingfisher House Walton Street Aylesbury Buckinghamshire HP21 7AY on 27 June 2014
27 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 10
22 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
13 Feb 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
03 Oct 2012 TM01 Termination of appointment of Paul O'connor as a director
20 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
23 Jul 2011 AA Total exemption small company accounts made up to 31 May 2011
03 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
03 Feb 2011 CH01 Director's details changed for Mrs Emma Jane Faulkner on 1 January 2011
03 Feb 2011 CH03 Secretary's details changed for Mrs Emma Jane Faulkner on 1 January 2011
02 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
26 Jan 2011 AD01 Registered office address changed from Tower House High Street Aylesbury HP20 1SQ on 26 January 2011
07 Apr 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Paul O'connor on 15 January 2010
19 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
08 Oct 2009 AA01 Previous accounting period extended from 31 January 2009 to 31 May 2009