- Company Overview for ELEMENTARY EXECUTION LIMITED (08341010)
- Filing history for ELEMENTARY EXECUTION LIMITED (08341010)
- People for ELEMENTARY EXECUTION LIMITED (08341010)
- Insolvency for ELEMENTARY EXECUTION LIMITED (08341010)
- More for ELEMENTARY EXECUTION LIMITED (08341010)
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
|
|
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
|
|
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
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |