Advanced company searchLink opens in new window

ELMSTYLE LIMITED

Company number 03377477

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)
04 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
23 Dec 2016 600 Appointment of a voluntary liquidator
23 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
23 Dec 2016 4.70 Declaration of solvency
02 Nov 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-11-02
  • GBP 250,000
02 Nov 2016 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2016-11-02
  • GBP 250,000
02 Nov 2016 TM02 Termination of appointment of Jeremy Peter Crook as a secretary on 31 December 2014
02 Nov 2016 AD01 Registered office address changed from 27 st Peters Street Stamford Lincs PE9 2PF England to 4 Cyrus Way Cygnet Park, Hampton Peterborough Cambridgeshire PE7 8HP on 2 November 2016
02 Nov 2016 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2016-11-02
  • GBP 250,000
02 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
02 Nov 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Nov 2016 RT01 Administrative restoration application
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
31 May 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
  • GBP 250,000
05 Sep 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
03 Sep 2012 AA Total exemption small company accounts made up to 30 June 2011
31 May 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
31 May 2011 CH03 Secretary's details changed for Mr Jeremy Peter Crook on 4 April 2011