Advanced company searchLink opens in new window

THE ELMS PROPERTY MANAGEMENT COMPANY LIMITED

Company number 08660785

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2014 AP01 Appointment of Mr Max Andrew Lawton as a director on 11 September 2014
11 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5
08 Nov 2013 SH08 Change of share class name or designation
08 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 5
07 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Oct 2013 AD01 Registered office address changed from Toronto Square Toronto Street Leeds LS1 2HJ England on 30 October 2013
15 Oct 2013 TM01 Termination of appointment of Gateley Incorporations Limited as a director
15 Oct 2013 TM01 Termination of appointment of Michael Ward as a director
15 Oct 2013 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary
15 Oct 2013 AP01 Appointment of Mr Ricky Madden as a director
16 Sep 2013 AP01 Appointment of Miss Helena Murphy as a director
16 Sep 2013 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 16 September 2013
22 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)