Advanced company searchLink opens in new window

ELEMENTARY EXECUTION LIMITED

Company number 08341010

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)
22 May 2021 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2021 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jun 2020 AD01 Registered office address changed from South Building, Upper Farm Wootton St. Lawrence Basingstoke Hampshire RG23 8PE to Harveys Insolvency and Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL on 10 June 2020
14 Mar 2020 LIQ01 Declaration of solvency
14 Mar 2020 600 Appointment of a voluntary liquidator
14 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
12 Mar 2020 AA Total exemption full accounts made up to 10 March 2020
05 Mar 2020 AA01 Current accounting period extended from 31 December 2019 to 10 March 2020
06 Jan 2020 CS01 Confirmation statement made on 22 December 2019 with no updates
16 Jul 2019 CH01 Director's details changed for Mr Simon Anthony Watson on 9 July 2019
19 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 22 December 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 22 December 2017 with no updates
10 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
22 Jan 2016 CH01 Director's details changed for Mr Simon Anthony Watson on 24 December 2015
17 Apr 2015 CH01 Director's details changed for Mr Simon Anthony Watson on 17 April 2015
17 Apr 2015 AD01 Registered office address changed from Crown Lodge Crown Street Ryhall Stamford Lincolnshire PE9 4HQ England to South Building, Upper Farm Wootton St. Lawrence Basingstoke Hampshire RG23 8PE on 17 April 2015
09 Mar 2015 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Crown Lodge Crown Street Ryhall Stamford Lincolnshire PE9 4HQ on 9 March 2015
25 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013