Advanced company searchLink opens in new window

ELBAR INDUSTRIAL LIMITED

Company number 00240128

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2013 DS01 Application to strike the company off the register
11 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jan 2013 CH01 Director's details changed for Mr Steven Harris on 10 January 2013
07 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
Statement of capital on 2012-08-07
  • GBP 2,286,012
07 Aug 2012 AD01 Registered office address changed from 2 Castilian Street Northampton NN1 1JX England on 7 August 2012
15 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
21 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Mar 2011 AP01 Appointment of Mr Adrian John Dorr as a director
16 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
16 Aug 2010 CH03 Secretary's details changed for Mr Adrian John Dorr on 21 July 2010
01 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
14 May 2010 TM01 Termination of appointment of Joseph Salamunovich as a director
14 May 2010 AD01 Registered office address changed from 1 Royal Standard Place Nottingham Nottinghamshire NG1 6FZ on 14 May 2010
14 May 2010 TM01 Termination of appointment of Todd Peters as a director
11 May 2010 MG01 Particulars of a mortgage or charge / charge no: 3
27 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Oct 2009 AA Full accounts made up to 31 December 2008
24 Jul 2009 363a Return made up to 21/07/09; full list of members
27 Feb 2009 288a Director appointed mr joseph martin salamunovich
27 Feb 2009 288a Director appointed mr todd peters
16 Feb 2009 288b Appointment Terminated Director thomas pallister
16 Feb 2009 288b Appointment Terminated Director donald johnson