Advanced company searchLink opens in new window

ELVADENE LIMITED

Company number 01680157

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2013 DS01 Application to strike the company off the register
15 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
10 May 2013 SH19 Statement of capital on 10 May 2013
  • GBP 1
07 May 2013 SH20 Statement by Directors
07 May 2013 CAP-SS Solvency Statement dated 26/04/13
07 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 26/04/2013
  • RES06 ‐ Resolution of reduction in issued share capital
18 Apr 2013 TM01 Termination of appointment of Michael James Kachmer as a director on 3 April 2013
17 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
15 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
12 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
11 Oct 2010 AP01 Appointment of Graham Philip Brisley Veal as a director
06 Oct 2010 TM01 Termination of appointment of Kevin Blades as a director
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
10 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
10 May 2010 CH04 Secretary's details changed for Prima Secretary Limited on 8 May 2010
31 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Oct 2009 TM01 Termination of appointment of Thomas Doerr as a director
12 Oct 2009 AP01 Appointment of Adrian David Gray as a director
11 May 2009 363a Return made up to 08/05/09; full list of members
11 May 2009 288c Director's Change of Particulars / maurice jones / 30/01/2009 /
08 May 2009 287 Registered office changed on 08/05/2009 from station road west ash vale,aldershot hampshire GU12 5XA