Advanced company searchLink opens in new window

ELMECH CONTRACTING LTD

Company number 06793237

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)
04 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2013 L64.07 Completion of winding up
19 Jan 2011 COCOMP Order of court to wind up
19 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Mar 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
Statement of capital on 2010-03-03
  • GBP 100
18 Feb 2010 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 18 February 2010
01 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1
01 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
13 May 2009 288b Appointment Terminated Director robert green
30 Apr 2009 225 Accounting reference date extended from 31/01/2010 to 31/03/2010
30 Apr 2009 287 Registered office changed on 30/04/2009 from 31 dearmont road birmingham B31 4LZ
09 Mar 2009 88(2) Ad 04/02/09 gbp si 99@1=99 gbp ic 1/100
03 Mar 2009 288b Appointment Terminate, Director Robert Storey Logged Form
20 Feb 2009 288a Director appointed robert green
31 Jan 2009 288a Director appointed wayne mark cooksley
31 Jan 2009 288a Director appointed dane meredith
31 Jan 2009 288a Director appointed john carl henry
20 Jan 2009 288b Appointment Terminated Director barbara kahan
16 Jan 2009 NEWINC Incorporation