- Company Overview for ELM EV LTD (08579709)
- Filing history for ELM EV LTD (08579709)
- People for ELM EV LTD (08579709)
- Charges for ELM EV LTD (08579709)
- Insolvency for ELM EV LTD (08579709)
- More for ELM EV LTD (08579709)
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) |
---|---|---|---|
16 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2017 | AD01 | Registered office address changed from Future Technology Centre Barmston Court Nissan Way Sunderland SR5 3NY to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 26 January 2017 | |
25 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
25 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
25 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | MR04 | Satisfaction of charge 085797090003 in full | |
07 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Feb 2016 | MR01 | Registration of charge 085797090004, created on 16 February 2016 | |
17 Feb 2016 | MR04 | Satisfaction of charge 085797090002 in full | |
25 Oct 2015 | MR01 | Registration of charge 085797090003, created on 19 October 2015 | |
15 Oct 2015 | MR04 | Satisfaction of charge 085797090001 in full | |
04 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
04 Aug 2015 | CH01 | Director's details changed for Mrs Daniel Bryn Martin on 3 August 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Daniel Bryn Martin as a director on 12 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Suzanne Guest as a director on 12 June 2015 | |
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
21 Jul 2014 | MR01 | Registration of charge 085797090002, created on 8 July 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from Unit 8 Consett Business Park Villa Real Consett County Durham DH8 6BP England on 7 April 2014 | |
05 Sep 2013 | MR01 | Registration of charge 085797090001 | |
30 Aug 2013 | AD01 | Registered office address changed from 22 Eden Avenue Eden Avenue Burnopfield Newcastle upon Tyne NE16 6QQ United Kingdom on 30 August 2013 | |
21 Jun 2013 | NEWINC |
Incorporation
|