Advanced company searchLink opens in new window

ELIXIA SOLUTIONS LIMITED

Company number 06855497

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)
23 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Oct 2023 LIQ06 Resignation of a liquidator
15 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 4 June 2023
10 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 4 June 2022
15 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 4 June 2021
16 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 4 June 2020
21 Jun 2019 AD01 Registered office address changed from 5 Orchard Close Caddington Luton LU1 4EB England to Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ on 21 June 2019
20 Jun 2019 LIQ02 Statement of affairs
20 Jun 2019 600 Appointment of a voluntary liquidator
20 Jun 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-05
16 May 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 April 2019
16 May 2019 TM01 Termination of appointment of Hemali Reynolds as a director on 16 May 2019
15 May 2019 AP01 Appointment of Mrs Hemali Reynolds as a director on 10 May 2019
14 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
13 May 2019 AA Micro company accounts made up to 30 June 2018
29 Mar 2019 AD01 Registered office address changed from 7 Kingshill Avenue St. Albans Hertfordshire AL4 9QE to 5 Orchard Close Caddington Luton LU1 4EB on 29 March 2019
18 Sep 2018 AA Micro company accounts made up to 30 June 2017
18 Sep 2018 RT01 Administrative restoration application
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
31 Mar 2017 CS01 Confirmation statement made on 23 March 2017 with updates
28 Mar 2017 AA Micro company accounts made up to 30 June 2016
19 Apr 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100