Advanced company searchLink opens in new window

ELASIS LEASING IV LIMITED

Company number 03059249

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)
26 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
17 Jun 2015 4.68 Liquidators' statement of receipts and payments to 15 May 2015
30 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
28 May 2014 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 28 May 2014
27 May 2014 600 Appointment of a voluntary liquidator
27 May 2014 4.70 Declaration of solvency
27 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 May 2014 MR04 Satisfaction of charge 2 in full
02 Apr 2014 MR04 Satisfaction of charge 1 in full
18 Oct 2013 AA Full accounts made up to 31 March 2013
06 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
22 Nov 2012 AA Full accounts made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
15 Feb 2012 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 15 February 2012
29 Sep 2011 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
19 Aug 2011 AA Full accounts made up to 31 March 2011
24 May 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
13 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
13 Jan 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
13 Jan 2011 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AF on 13 January 2011
26 Nov 2010 AA Full accounts made up to 31 March 2010
27 May 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
13 Nov 2009 AA Full accounts made up to 31 March 2009
22 Sep 2009 288c Director's change of particulars / roy dantzic / 16/09/2009