Advanced company searchLink opens in new window

THE ELMS (PONTEFRACT) LIMITED

Company number 02427212

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)
02 Nov 2012 TM01 Termination of appointment of Scott Hobman as a director
02 Nov 2012 TM01 Termination of appointment of Richard Haley as a director
02 Nov 2012 CH01 Director's details changed for Mr Allan Atkinson on 13 September 2012
02 Nov 2012 CH01 Director's details changed for Mrs Audrey Teresa Pinto on 13 September 2012
24 Oct 2012 AD01 Registered office address changed from 60a Ackworth Road Pontefract WF8 3PE on 24 October 2012
13 Sep 2012 AP03 Appointment of Andre Marcus Rusinek as a secretary
13 Sep 2012 TM02 Termination of appointment of Scott Hobman as a secretary
11 Sep 2012 TM02 Termination of appointment of Scott Hobman as a secretary
22 Mar 2012 AR01 Annual return made up to 13 September 2011 with full list of shareholders
22 Mar 2012 AR01 Annual return made up to 13 September 2010 with full list of shareholders
22 Mar 2012 AR01 Annual return made up to 13 September 2009 with full list of shareholders
22 Mar 2012 AR01 Annual return made up to 13 September 2008 with full list of shareholders
22 Mar 2012 CH01 Director's details changed for Scott Hobman on 1 September 2008
22 Mar 2012 CH03 Secretary's details changed for Scott Hobman on 1 September 2008
22 Mar 2012 AA Accounts for a dormant company made up to 31 March 2011
22 Mar 2012 AA Accounts for a dormant company made up to 31 March 2010
22 Mar 2012 AA Accounts for a dormant company made up to 31 March 2009
22 Mar 2012 AA Accounts for a dormant company made up to 31 March 2008
22 Mar 2012 AA Accounts for a dormant company made up to 31 March 2007
22 Mar 2012 RT01 Administrative restoration application
26 May 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2008 363s Return made up to 13/09/07; no change of members
  • 363(287) ‐ Registered office changed on 23/01/08
  • 363(353) ‐ Location of register of members address changed
16 Oct 2007 287 Registered office changed on 16/10/07 from: W. M. haigh & co, grange cottage womersley, doncaster, yorkshire DN6 9BW
08 Jan 2007 288a New director appointed