Advanced company searchLink opens in new window

ELUCIUS LIMITED

Company number 06673447

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)
05 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2016 4.71 Return of final meeting in a members' voluntary winding up
29 May 2016 4.68 Liquidators' statement of receipts and payments to 23 March 2016
15 Apr 2015 AD01 Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE to 41 Kingston Street Cambridge CB1 2NU on 15 April 2015
14 Apr 2015 4.70 Declaration of solvency
14 Apr 2015 600 Appointment of a voluntary liquidator
14 Apr 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-24
28 Aug 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
27 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 2
19 Sep 2013 CH01 Director's details changed for Mr Jonathan James Roscoe Pike on 31 January 2013
19 Sep 2013 CH03 Secretary's details changed for Dr Cheryl Lynne Pike on 31 January 2013
19 Sep 2013 CH01 Director's details changed for Dr Cheryl Lynne Pike on 31 January 2013
20 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
29 Aug 2012 AD01 Registered office address changed from 12 Church Square Leighton Buzzard Beds LU7 1AE Uk on 29 August 2012
12 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
23 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
05 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Mr Jonathan James Roscoe Pike on 14 August 2010
09 Sep 2010 CH01 Director's details changed for Dr Cheryl Lynne Pike on 14 August 2010
18 May 2010 AA01 Current accounting period shortened from 31 August 2010 to 31 July 2010
05 May 2010 AA Total exemption small company accounts made up to 31 August 2009
11 Sep 2009 363a Return made up to 14/08/09; full list of members