Advanced company searchLink opens in new window

ELM EV LTD

Company number 08579709

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)
16 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2017 AD01 Registered office address changed from Future Technology Centre Barmston Court Nissan Way Sunderland SR5 3NY to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 26 January 2017
25 Jan 2017 4.20 Statement of affairs with form 4.19
25 Jan 2017 600 Appointment of a voluntary liquidator
25 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-10
27 Jul 2016 MR04 Satisfaction of charge 085797090003 in full
07 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
09 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
17 Feb 2016 MR01 Registration of charge 085797090004, created on 16 February 2016
17 Feb 2016 MR04 Satisfaction of charge 085797090002 in full
25 Oct 2015 MR01 Registration of charge 085797090003, created on 19 October 2015
15 Oct 2015 MR04 Satisfaction of charge 085797090001 in full
04 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
04 Aug 2015 CH01 Director's details changed for Mrs Daniel Bryn Martin on 3 August 2015
16 Jun 2015 AP01 Appointment of Mr Daniel Bryn Martin as a director on 12 June 2015
16 Jun 2015 TM01 Termination of appointment of Suzanne Guest as a director on 12 June 2015
20 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Aug 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
21 Jul 2014 MR01 Registration of charge 085797090002, created on 8 July 2014
07 Apr 2014 AD01 Registered office address changed from Unit 8 Consett Business Park Villa Real Consett County Durham DH8 6BP England on 7 April 2014
05 Sep 2013 MR01 Registration of charge 085797090001
30 Aug 2013 AD01 Registered office address changed from 22 Eden Avenue Eden Avenue Burnopfield Newcastle upon Tyne NE16 6QQ United Kingdom on 30 August 2013
21 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted