Advanced company searchLink opens in new window

EXPRESS LIFTS ALLIANCE LIMITED

Company number 00612633

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)
29 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
29 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
25 Oct 2016 TM02 Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016
29 Sep 2016 AD02 Register inspection address has been changed to Building 5 Ground Floor Chiswick Park 566 Chiswick High Road London W4 5YF
14 Sep 2016 AD01 Registered office address changed from Chiswick Park Building 5 Ground Floor Chiswick High Road London W4 5YF to 1 Little New Street London EC4A 3TR on 14 September 2016
08 Sep 2016 4.70 Declaration of solvency
08 Sep 2016 600 Appointment of a voluntary liquidator
08 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-30
26 Aug 2016 CC04 Statement of company's objects
17 Aug 2016 SH20 Statement by Directors
17 Aug 2016 SH19 Statement of capital on 17 August 2016
  • GBP 0.000001
17 Aug 2016 CAP-SS Solvency Statement dated 16/08/16
17 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the whole of the share premium account and cancellation of the whole of the capital redemption reserve 16/08/2016
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2016 AP01 Appointment of Mr Christian Bruno Jean Idczak as a director on 14 March 2016
22 Mar 2016 AP01 Appointment of Mr John Robinson as a director on 14 March 2016
22 Mar 2016 AP01 Appointment of Mr Rajinder Kullar as a director on 14 March 2016
22 Mar 2016 TM01 Termination of appointment of Lindsay Eric Harvey as a director on 14 March 2016
22 Mar 2016 TM01 Termination of appointment of Craig Alexander Forbes as a director on 14 March 2016
25 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 4,502,500
25 Aug 2015 AA Full accounts made up to 30 November 2014
12 Aug 2015 AP01 Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015
22 Jul 2015 TM01 Termination of appointment of Bjoern Molzahn as a director on 1 June 2015
10 Apr 2015 TM01 Termination of appointment of Mitchel Ashton Keene as a director on 31 March 2015
09 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 4,502,500
09 Sep 2014 AA Full accounts made up to 30 November 2013