- Company Overview for ELECTRIC CIGARETTE LIMITED (08179158)
- Filing history for ELECTRIC CIGARETTE LIMITED (08179158)
- People for ELECTRIC CIGARETTE LIMITED (08179158)
- Insolvency for ELECTRIC CIGARETTE LIMITED (08179158)
- More for ELECTRIC CIGARETTE LIMITED (08179158)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
14 Aug 2012 | NEWINC | Incorporation |