Advanced company searchLink opens in new window

ELMFAST INDUSTRIAL LTD

Company number 06463947

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)
07 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
29 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
Statement of capital on 2010-01-29
  • GBP 2
29 Jan 2010 CH01 Director's details changed for Colin George Headon on 1 October 2009
29 Jan 2010 CH04 Secretary's details changed for Cherrycash Ltd on 1 October 2009
03 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
27 Jan 2009 363a Return made up to 04/01/09; full list of members
27 Jan 2009 288b Appointment Terminated Secretary form 10 secretaries fd LTD
07 Jul 2008 88(2) Ad 04/01/08 gbp si 1@1=1 gbp ic 1/2
07 Jul 2008 288a Secretary appointed cherrycash LTD
07 Jul 2008 288a Director appointed colin george headon
26 Jun 2008 287 Registered office changed on 26/06/2008 from 39A leicester road salford manchester M7 4AS
26 Jun 2008 288b Appointment Terminated Director form 10 directors fd LTD
04 Jan 2008 NEWINC Incorporation