Advanced company searchLink opens in new window

E L M TRANSPORT LTD

Company number 07302158

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)
06 May 2014 GAZ2 Final Gazette dissolved following liquidation
06 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Nov 2012 4.20 Statement of affairs with form 4.19
27 Nov 2012 600 Appointment of a voluntary liquidator
27 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Nov 2012 AD01 Registered office address changed from Suite 3 Watling Chambers 214 Watling Street Cannock Staffs WS11 0BD on 7 November 2012
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jul 2012 AP01 Appointment of Mr Thomas William Butler as a director
17 Jul 2012 TM01 Termination of appointment of David Haynes as a director
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
Statement of capital on 2011-07-26
  • GBP 10,000
02 Jun 2011 TM01 Termination of appointment of Mark Chambers as a director
13 Apr 2011 AP01 Appointment of Mr David Mark Haynes as a director
26 Jan 2011 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011
26 Jan 2011 AD01 Registered office address changed from Unit 1 C Landywood Enterprise Park Holly Lane Grt Wyrley Walsall West Midlands WS6 6BD on 26 January 2011
16 Aug 2010 AD01 Registered office address changed from Suite 3 Watling Chambers 214 Watling Street Cannock Staffs WS11 0BD England on 16 August 2010
01 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted