Advanced company searchLink opens in new window

ELEXECO LIMITED

Company number 08911173

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2021 DS01 Application to strike the company off the register
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2020 AA Micro company accounts made up to 31 March 2020
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
27 Mar 2018 PSC01 Notification of Zyndram Jan Modelski as a person with significant control on 27 March 2018
27 Mar 2018 PSC07 Cessation of Zyndram Modelski as a person with significant control on 27 March 2018
26 Feb 2018 CH01 Director's details changed for Zyndram Modelski on 26 February 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 25 February 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
15 Oct 2014 AD01 Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH United Kingdom to 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW on 15 October 2014
14 Oct 2014 CH04 Secretary's details changed for Jenner Company Secretaries Limited on 13 October 2014
25 Feb 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
25 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-25
  • GBP 1