Advanced company searchLink opens in new window

ELECTRIC CIGARETTE LIMITED

Company number 08179158

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)
15 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 27 October 2017
11 Nov 2016 AD01 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 11 November 2016
09 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-28
09 Nov 2016 4.20 Statement of affairs with form 4.19
14 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
27 May 2016 AA Total exemption small company accounts made up to 29 August 2015
21 Aug 2015 AA Total exemption small company accounts made up to 29 August 2014
02 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
29 May 2015 AA01 Previous accounting period shortened from 30 August 2014 to 29 August 2014
10 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
29 May 2014 AA Total exemption small company accounts made up to 30 August 2013
13 May 2014 AA01 Previous accounting period shortened from 31 August 2013 to 30 August 2013
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
04 Feb 2013 TM01 Termination of appointment of Gary Harris as a director
04 Feb 2013 AP01 Appointment of Mr Oliver Sherwood as a director
30 Jan 2013 CERTNM Company name changed rml drylinin LTD\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
14 Aug 2012 NEWINC Incorporation