Advanced company searchLink opens in new window

ELTONLINE TRANSPORT SERVICES LIMITED

Company number 03515862

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)
17 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2014 DS01 Application to strike the company off the register
07 Nov 2014 AA Accounts made up to 28 February 2014
10 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 2
27 Oct 2013 AA Accounts made up to 28 February 2013
10 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
07 Dec 2012 AP01 Appointment of Mrs Katrina Simone Weller as a director on 4 December 2012
04 Dec 2012 AA Accounts made up to 28 February 2012
04 Dec 2012 TM01 Termination of appointment of Michael Butler as a director on 4 December 2012
21 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
19 Aug 2012 CH01 Director's details changed for Mr Michael Butler on 19 August 2012
19 Aug 2012 CH03 Secretary's details changed for Mr Michael Butler on 19 August 2012
07 Aug 2012 AD01 Registered office address changed from Unit Klm Newington Industrial Estate, London Road Newington Sittingbourne Kent ME9 7NU England on 7 August 2012
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2011 AA Accounts made up to 28 February 2011
28 Jun 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
28 Jun 2011 AD01 Registered office address changed from 59 Ivy Street Rainham Gillingham Kent ME8 8BE United Kingdom on 28 June 2011
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
26 Apr 2010 CH01 Director's details changed for Mr Michael Butler on 1 October 2009
26 Apr 2010 AA Accounts made up to 28 February 2010
11 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1