- Company Overview for THE ELMS (ST HELENS) HOLDINGS LIMITED (11448671)
- Filing history for THE ELMS (ST HELENS) HOLDINGS LIMITED (11448671)
- People for THE ELMS (ST HELENS) HOLDINGS LIMITED (11448671)
- Charges for THE ELMS (ST HELENS) HOLDINGS LIMITED (11448671)
- More for THE ELMS (ST HELENS) HOLDINGS LIMITED (11448671)
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 |