Advanced company searchLink opens in new window

ELM-CE LIMITED

Company number 06238980

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
11 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-05-11
  • GBP 1,000
24 Feb 2011 AA01 Previous accounting period extended from 31 May 2010 to 31 August 2010
23 Jul 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
18 Nov 2009 CERTNM Company name changed ltc plant hire LIMITED\certificate issued on 18/11/09
  • RES15 ‐ Change company name resolution on 2009-10-26
18 Nov 2009 CONNOT Change of name notice
04 Nov 2009 CH01 Director's details changed for Mr Liam Michael Coyne on 4 November 2009
03 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
24 Aug 2009 288b Appointment Terminated Director elizabeth coyne
24 Aug 2009 288b Appointment Terminated Secretary liam coyne
14 Jul 2009 AA Total exemption small company accounts made up to 31 May 2009
15 May 2009 363a Return made up to 08/05/09; full list of members
05 Dec 2008 287 Registered office changed on 05/12/2008 from 23 maple road richmond north yorkshire DL10 4BW
03 Oct 2008 363a Return made up to 08/05/08; full list of members
29 Jul 2008 287 Registered office changed on 29/07/2008 from mill house yard, doncaster road dalton rotherham south yorkshire S65 3ET
08 May 2007 NEWINC Incorporation