- Company Overview for ELMEC ELECTRICAL AND MECHANICAL SERVICES LTD (07792423)
- Filing history for ELMEC ELECTRICAL AND MECHANICAL SERVICES LTD (07792423)
- People for ELMEC ELECTRICAL AND MECHANICAL SERVICES LTD (07792423)
- Charges for ELMEC ELECTRICAL AND MECHANICAL SERVICES LTD (07792423)
- Insolvency for ELMEC ELECTRICAL AND MECHANICAL SERVICES LTD (07792423)
- More for ELMEC ELECTRICAL AND MECHANICAL SERVICES LTD (07792423)
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
|
|
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
|
|
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
|
|
22 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|