Advanced company searchLink opens in new window

THE ELMS (ST HELENS) HOLDINGS LIMITED

Company number 11448671

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2022 DS01 Application to strike the company off the register
05 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
20 Jun 2022 MR04 Satisfaction of charge 114486710003 in full
16 May 2022 AA Total exemption full accounts made up to 31 January 2022
04 May 2022 MR04 Satisfaction of charge 114486710002 in full
19 Nov 2021 AA01 Current accounting period extended from 31 July 2021 to 31 January 2022
20 Oct 2021 MR04 Satisfaction of charge 114486710005 in full
20 Oct 2021 MR04 Satisfaction of charge 114486710004 in full
29 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2020 AD01 Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020
10 Nov 2020 PSC04 Change of details for Mr Paul Simon Taylor as a person with significant control on 2 November 2020
07 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
03 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
08 Aug 2019 MR01 Registration of charge 114486710005, created on 29 July 2019
31 Jul 2019 MR01 Registration of charge 114486710004, created on 29 July 2019
11 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
28 Feb 2019 PSC04 Change of details for Mr Piotr Adam Szydlik as a person with significant control on 27 February 2019
27 Feb 2019 CH01 Director's details changed for Mr Piotr Adam Szydlik on 27 February 2019
14 Jan 2019 AD01 Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019
10 Jan 2019 MR01 Registration of charge 114486710002, created on 7 January 2019