Advanced company searchLink opens in new window

ELMTRAIL LIMITED

Company number 07246945

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)
07 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
07 Aug 2012 4.71 Return of final meeting in a members' voluntary winding up
20 Oct 2011 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 20 October 2011
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 65,002
19 Sep 2011 AD01 Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU on 19 September 2011
19 Sep 2011 600 Appointment of a voluntary liquidator
19 Sep 2011 4.70 Declaration of solvency
19 Sep 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-12
27 Jul 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
28 Apr 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
26 Apr 2011 AD01 Registered office address changed from 20 Bank Street London E14 4AD on 26 April 2011
23 Mar 2011 SH01 Statement of capital following an allotment of shares on 14 March 2011
  • GBP 40,002.00
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 9 February 2011
  • GBP 20,002
24 Sep 2010 SH01 Statement of capital following an allotment of shares on 13 July 2010
  • GBP 1
23 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jul 2010 AP01 Appointment of James Jones as a director
14 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2010 AP01 Appointment of Robert Richard William Falls as a director
14 Jul 2010 TM01 Termination of appointment of Adrian Levy as a director
14 Jul 2010 TM01 Termination of appointment of David Pudge as a director
14 Jul 2010 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
14 Jul 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 December 2010
14 Jul 2010 AD01 Registered office address changed from Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 July 2010
07 May 2010 NEWINC Incorporation