- Company Overview for ELIMCO UK LTD (08016588)
- Filing history for ELIMCO UK LTD (08016588)
- People for ELIMCO UK LTD (08016588)
- Charges for ELIMCO UK LTD (08016588)
- Insolvency for ELIMCO UK LTD (08016588)
- More for ELIMCO UK LTD (08016588)
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) |
---|---|---|---|
18 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2018 | AM23 | Notice of move from Administration to Dissolution | |
08 Aug 2017 | AM10 | Administrator's progress report | |
08 Feb 2017 | 2.24B | Administrator's progress report to 20 January 2017 | |
08 Feb 2017 | 2.31B | Notice of extension of period of Administration | |
09 Sep 2016 | 2.24B | Administrator's progress report to 2 August 2016 | |
21 Apr 2016 | 2.17B | Statement of administrator's proposal | |
21 Apr 2016 | F2.18 | Notice of deemed approval of proposals | |
02 Apr 2016 | 2.17B | Statement of administrator's proposal | |
15 Feb 2016 | AD01 | Registered office address changed from Unit 4, the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF England to Sfp 9 Ensign House Admirals Way Marshall Wall London E14 9XQ on 15 February 2016 | |
11 Feb 2016 | 2.12B | Appointment of an administrator | |
28 Aug 2015 | TM01 | Termination of appointment of Ricardo Macias Aviles as a director on 24 August 2015 | |
22 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Jul 2015 | TM01 | Termination of appointment of Jose Ignacio Garcia Saenz as a director on 17 June 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from Itw Centre 3 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BD to Unit 4, the Courtyard Staplefield Road Cuckfield West Sussex RH17 5JF on 16 July 2015 | |
30 Jun 2015 | MR01 |
Registration of a charge
|
|
20 Jun 2015 | MR01 | Registration of charge 080165880001, created on 15 June 2015 | |
19 Jun 2015 | AP01 | Appointment of Ricardo Macias Aviles as a director on 18 June 2015 | |
05 May 2015 | AP01 | Appointment of Nicolas Jimenez Martinez as a director on 4 May 2015 | |
05 May 2015 | AP01 | Appointment of Maria Isabel Jimenez Martinez as a director on 4 May 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
24 Feb 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 | |
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |