Advanced company searchLink opens in new window

ELOBAU UK LIMITED

Company number 06757617

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)
10 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
29 May 2014 AD01 Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HP on 29 May 2014
17 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jan 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,000
30 Dec 2013 AP02 Appointment of Sensales Gmbh & Co Kg as a director
30 Dec 2013 TM01 Termination of appointment of Michael Hetzer as a director
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 14 January 2013
  • GBP 1,000
19 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
15 Jan 2013 CH01 Director's details changed for Mark Eric Oliver on 25 November 2012
15 Jan 2013 CH01 Director's details changed for Michael Hetzer on 25 November 2012
05 Dec 2012 TM01 Termination of appointment of Mark Oliver as a director
10 Oct 2012 AP01 Appointment of Matthew Owen as a director
31 May 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
12 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
23 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Apr 2010 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on 23 April 2010
22 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
19 Jan 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
25 Nov 2008 NEWINC Incorporation