Advanced company searchLink opens in new window

ELMFIELD INVESTMENTS LIMITED

Company number 04188460

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)
11 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2012 4.71 Return of final meeting in a members' voluntary winding up
17 May 2012 TM01 Termination of appointment of Keith Archibald Ritchie as a director on 20 April 2012
20 Sep 2011 AD02 Register inspection address has been changed
19 Sep 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-01
12 Sep 2011 AD01 Registered office address changed from 2 King Edward Street London EC1A 1HQ England on 12 September 2011
12 Sep 2011 600 Appointment of a voluntary liquidator
12 Sep 2011 4.70 Declaration of solvency
08 Apr 2011 AP01 Appointment of Mr Richard Ian Jones as a director
06 Apr 2011 TM01 Termination of appointment of David Thomson as a director
01 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
Statement of capital on 2011-04-01
  • GBP 5,100
05 Oct 2010 AA Full accounts made up to 31 December 2009
04 Oct 2010 AP01 Appointment of Keith Archibald Ritchie as a director
28 Sep 2010 TM01 Termination of appointment of Timothy Puntan as a director
12 Apr 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
15 Dec 2009 AP03 Appointment of Helene Yuk Ling Li as a secretary
08 Dec 2009 TM02 Termination of appointment of Fiona Church as a secretary
23 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 550 - allot shares 17/11/2009
27 Oct 2009 CH01 Director's details changed for Timothy James Puntan on 19 October 2009
27 Oct 2009 CH03 Secretary's details changed for Fiona Church on 19 October 2009
21 Oct 2009 AA Full accounts made up to 31 December 2008
19 Oct 2009 AD01 Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009
22 Sep 2009 288a Director appointed david fraser thomson
17 Sep 2009 288b Appointment Terminated Director kantilal pithia
06 Apr 2009 363a Return made up to 27/03/09; full list of members