Advanced company searchLink opens in new window

ELMEC ELECTRICAL AND MECHANICAL SERVICES LTD

Company number 07792423

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)
22 Sep 2024 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 25 April 2023
20 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 25 April 2022
10 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 25 April 2021
30 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 25 April 2020
15 Aug 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 May 2019 AD01 Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 28 May 2019
23 May 2019 LIQ02 Statement of affairs
23 May 2019 600 Appointment of a voluntary liquidator
23 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-26
22 Oct 2018 TM01 Termination of appointment of Lisa Williams as a director on 12 October 2018
19 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
13 Jul 2018 AP01 Appointment of Mrs Lisa Williams as a director on 12 July 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 29 September 2016 with updates
14 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Apr 2015 CH01 Director's details changed for Mr Mark David Williams on 24 March 2015
05 Feb 2015 AD01 Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to 8 Eastway Sale Cheshire M33 4DX on 5 February 2015
27 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
22 Oct 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100