Advanced company searchLink opens in new window

ELECTRONIC LINK LIMITED

Company number 03303565

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 2015 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2015 4.43 Notice of final account prior to dissolution
26 Apr 2015 LIQ MISC Insolvency:liquidators progress report from 4/3/14 to 3/3/15
07 May 2014 LIQ MISC Insolvency:progress report end 03032014
22 Jan 2014 AD01 Registered office address changed from 12a Church Street Warwick CV34 4AB on 22 January 2014
13 May 2013 LIQ MISC Insolvency:annual progress report - brought down date 3RD march 2013
26 Apr 2011 AD01 Registered office address changed from Bamfords Trust House 85-089 Colmore Row Birmingham West Midlands B3 2BB England on 26 April 2011
21 Apr 2011 4.31 Appointment of a liquidator
14 Jan 2011 COCOMP Order of court to wind up
23 Sep 2010 AD01 Registered office address changed from the Wellingtonia Suite Stockton House Stockton Avenue Fleet Hampshire GU51 4NS on 23 September 2010
11 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
Statement of capital on 2010-01-11
  • GBP 24,000
11 Jan 2010 CH01 Director's details changed for Kevill Albert Chalmers on 8 January 2010
11 Jan 2010 CH01 Director's details changed for Ann Langley on 8 January 2010
11 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Sep 2009 287 Registered office changed on 02/09/2009 from unit 5 romans business park east street farnham surrey GU9 7SX
10 Feb 2009 363a Return made up to 07/01/09; full list of members
10 Feb 2009 288c Director and secretary's change of particulars / ann langley / 01/03/2008
10 Feb 2009 288c Director's change of particulars / kevill chalmers / 01/03/2008
26 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
14 Jan 2009 395 Particulars of a mortgage or charge / charge no: 3
11 Apr 2008 287 Registered office changed on 11/04/2008 from sundial house high street horsell woking surrey GU21 4SU
23 Jan 2008 363s Return made up to 07/01/08; no change of members
14 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
05 Feb 2007 363s Return made up to 07/01/07; full list of members
05 Feb 2007 288b Secretary resigned