ELMFIELD PROPERTY SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | Final Gazette dissolved via compulsory strike-off |
| 18/11/2518 November 2025 New | Final Gazette dissolved via compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 02/09/252 September 2025 | First Gazette notice for compulsory strike-off |
| 18/03/2518 March 2025 | Unaudited abridged accounts made up to 2024-03-31 |
| 31/12/2431 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
| 21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
| 21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
| 20/09/2420 September 2024 | Confirmation statement made on 2024-06-13 with no updates |
| 03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/09/2327 September 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
| 06/09/236 September 2023 | Compulsory strike-off action has been discontinued |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/12/2212 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/12/2124 December 2021 | Previous accounting period shortened from 2021-03-25 to 2021-03-24 |
| 14/06/2114 June 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 14/06/2114 June 2021 | Unaudited abridged accounts made up to 2020-03-31 |
| 20/05/2120 May 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 26/03/2126 March 2021 | CURRSHO FROM 26/03/2020 TO 25/03/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/03/2017 March 2020 | 31/03/19 UNAUDITED ABRIDGED |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
| 27/12/1927 December 2019 | PREVSHO FROM 27/03/2019 TO 26/03/2019 |
| 17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
| 17/04/1917 April 2019 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | CURRSHO FROM 28/03/2018 TO 27/03/2018 |
| 28/12/1828 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
| 10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
| 26/06/1826 June 2018 | DISS40 (DISS40(SOAD)) |
| 25/06/1825 June 2018 | 31/03/17 UNAUDITED ABRIDGED |
| 08/05/188 May 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/03/1828 March 2018 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
| 28/12/1728 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
| 08/07/178 July 2017 | DISS40 (DISS40(SOAD)) |
| 06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN HEALY |
| 06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, NO UPDATES |
| 09/05/179 May 2017 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/07/1613 July 2016 | DISS40 (DISS40(SOAD)) |
| 12/07/1612 July 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
| 17/05/1617 May 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/09/155 September 2015 | DISS40 (DISS40(SOAD)) |
| 02/09/152 September 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
| 16/06/1516 June 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/09/142 September 2014 | DISS40 (DISS40(SOAD)) |
| 01/09/141 September 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
| 01/09/141 September 2014 | REGISTERED OFFICE CHANGED ON 01/09/2014 FROM C/O PHILIPS ACCOUNTANTS 286B CHASE ROAD SOUTHGATE LONDON N14 6HF ENGLAND |
| 17/06/1417 June 2014 | FIRST GAZETTE |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/05/1313 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN HEALY / 17/02/2013 |
| 13/05/1313 May 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
| 13/05/1313 May 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN HEALY |
| 13/05/1313 May 2013 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM 94 MYDDLETON ROAD WOOD GREEN LONDON N22 8NQ ENGLAND |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 05/04/125 April 2012 | REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 70 ARCADIAN GARDENS WOOD GREEN LONDON N22 5AD |
| 05/04/125 April 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 22/02/1122 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN HEALY / 17/02/2010 |
| 09/03/109 March 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
| 19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/03/0918 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
| 27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 06/03/086 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
| 19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 20/03/0720 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
| 30/10/0630 October 2006 | REGISTERED OFFICE CHANGED ON 30/10/06 FROM: 2 FLEMING HOUSE BOYTON CLOSE LONDON N8 7BA |
| 09/10/069 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 07/08/067 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 10/04/0610 April 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
| 08/09/058 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 18/03/0518 March 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
| 24/03/0424 March 2004 | NEW SECRETARY APPOINTED |
| 24/03/0424 March 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
| 24/03/0424 March 2004 | NEW DIRECTOR APPOINTED |
| 24/03/0424 March 2004 | REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 2 FLEMING HOUSE, BOYTON CLOSE HORNSEY LONDON N8 7BA |
| 24/02/0424 February 2004 | DIRECTOR RESIGNED |
| 24/02/0424 February 2004 | SECRETARY RESIGNED |
| 17/02/0417 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company