Advanced company searchLink opens in new window

ELEMENT14 UK LIMITED

Company number 02452258

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)
17 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
04 May 2018 TM01 Termination of appointment of Michael Ryan Mccoy as a director on 4 May 2018
04 May 2018 TM02 Termination of appointment of Michael Ryan Mccoy as a secretary on 4 May 2018
04 Apr 2018 AP01 Appointment of Mr Harvey Woodford as a director on 3 April 2018
03 Apr 2018 AP01 Appointment of Mr Liam Anthony Heffernan as a director on 3 April 2018
30 Mar 2018 TM01 Termination of appointment of William Read Crowell as a director on 30 March 2018
19 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 21 October 2017
10 Feb 2017 AP01 Appointment of Mr. William Read Crowell as a director on 31 January 2017
10 Feb 2017 AP01 Appointment of Mr. Michael Ryan Mccoy as a director on 31 January 2017
10 Feb 2017 AP03 Appointment of Mr. Michael Ryan Mccoy as a secretary on 31 January 2017
10 Feb 2017 TM01 Termination of appointment of Helen Margaret Willis as a director on 31 January 2017
10 Feb 2017 TM01 Termination of appointment of Steven John Webb as a director on 31 January 2017
10 Feb 2017 TM02 Termination of appointment of Steven John Webb as a secretary on 31 January 2017
20 Jan 2017 AA01 Current accounting period extended from 31 January 2017 to 30 June 2017
24 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
  • USD 321,000,001
21 Jun 2016 TM01 Termination of appointment of Mark Argent Whiteling as a director on 14 June 2016
04 May 2016 TM01 Termination of appointment of Mark Richard Priest as a director on 29 April 2016
04 May 2016 AP01 Appointment of Ms Helen Margaret Willis as a director on 29 April 2016
08 Nov 2015 AD02 Register inspection address has been changed to 1 City Square Leeds West Yorkshire LS1 2AL
06 Nov 2015 AD01 Registered office address changed from Farnell House Forge Lane Leeds West Yorkshire LS12 2NE to C/O Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 6 November 2015
29 Oct 2015 4.70 Declaration of solvency
29 Oct 2015 600 Appointment of a voluntary liquidator
29 Oct 2015 600 Appointment of a voluntary liquidator
29 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-22