- Company Overview for ELM ENERGY LIMITED (08224430)
- Filing history for ELM ENERGY LIMITED (08224430)
- People for ELM ENERGY LIMITED (08224430)
- More for ELM ENERGY LIMITED (08224430)
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
|
|
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
|
|
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
|
|
23 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 21 September 2012
|
|
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 |