Advanced company searchLink opens in new window

ELMEC AIR CONDITIONING LTD

Company number 08561946

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)
30 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
30 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 25 April 2020
28 May 2019 AD01 Registered office address changed from 8 Eastway Sale Cheshire M33 4DX to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 28 May 2019
23 May 2019 LIQ02 Statement of affairs
23 May 2019 600 Appointment of a voluntary liquidator
23 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-26
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
15 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
15 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Aug 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 10
13 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-10
26 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
11 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
17 Apr 2015 CH01 Director's details changed for Mr Mark David Williams on 24 March 2015
05 Mar 2015 AA Accounts for a dormant company made up to 30 September 2013
02 Mar 2015 AA01 Current accounting period shortened from 30 June 2014 to 30 September 2013
04 Feb 2015 AD01 Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD England to 8 Eastway Sale Cheshire M33 4DX on 4 February 2015
21 Oct 2014 AD01 Registered office address changed from C/O Topping Partnership 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 21 October 2014
16 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
27 Mar 2014 TM01 Termination of appointment of Iain Grant as a director
13 Feb 2014 AP01 Appointment of Mr Steven James Thomas as a director
10 Dec 2013 MR01 Registration of charge 085619460001