- Company Overview for ELAN MANUFACTURING LIMITED (07559782)
- Filing history for ELAN MANUFACTURING LIMITED (07559782)
- People for ELAN MANUFACTURING LIMITED (07559782)
- Charges for ELAN MANUFACTURING LIMITED (07559782)
- More for ELAN MANUFACTURING LIMITED (07559782)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2019 | DS01 | Application to strike the company off the register | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | AD01 | Registered office address changed from Elan House Waterloo Road Llandrindod Wells Powys LD1 6BH to Premier House Waterloo Road Llandrindod Wells Powys LD1 6BH on 17 March 2015 | |
11 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
02 Apr 2012 | AD01 | Registered office address changed from Ixl House Waterloo Road Llandrindod Wells Powys LD1 6BH on 2 April 2012 | |
06 Feb 2012 | AP01 | Appointment of Alan Richard Morris as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Andrew Jones as a director | |
30 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Mar 2011 | NEWINC |
Incorporation
|