Advanced company searchLink opens in new window

ELM ENERGY LIMITED

Company number 08224430

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with updates
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
28 Jun 2018 AA Micro company accounts made up to 30 September 2017
06 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
06 Oct 2016 CS01 Confirmation statement made on 21 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
24 Jun 2016 AD01 Registered office address changed from The Works Spa Street Ossett Wakefield West Yorkshire WF5 0HJ to Unit E1 Nepshaw Lane South, Gildersome Morley Leeds LS27 7JQ on 24 June 2016
16 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 30
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Oct 2014 AP01 Appointment of Mr John Anthony Newton as a director on 23 September 2014
02 Oct 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 30
02 Oct 2014 AD03 Register(s) moved to registered inspection location 55 Fountain Street Morley Leeds LS27 0AA
02 Oct 2014 AD02 Register inspection address has been changed to 55 Fountain Street Morley Leeds LS27 0AA
28 Aug 2014 TM01 Termination of appointment of Lee Moores as a director on 28 August 2014
19 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 30
23 Oct 2012 SH01 Statement of capital following an allotment of shares on 21 September 2012
  • GBP 30
10 Oct 2012 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 10 October 2012