ELMSCRAFT ENGINEERING LIMITED

Company Documents

DateDescription
05/06/245 June 2024 Final Gazette dissolved following liquidation

View Document

05/06/245 June 2024 Final Gazette dissolved following liquidation

View Document

05/03/245 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-09-12

View Document

09/11/229 November 2022 Liquidators' statement of receipts and payments to 2022-09-12

View Document

22/09/2122 September 2021 Registered office address changed from 62 Queens Road Buckhurst Hill IG9 5BY England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 2021-09-22

View Document

22/09/2122 September 2021 Resolutions

View Document

22/09/2122 September 2021 Statement of affairs

View Document

22/09/2122 September 2021 Appointment of a voluntary liquidator

View Document

03/04/213 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

31/03/2131 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

10/03/2110 March 2021 REGISTERED OFFICE CHANGED ON 10/03/2021 FROM 46A STATION ROAD HARROW HA2 7SE

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 18 RAVENINGS PARADE 39 GOODMAYES ROAD ILFORD IG3 9NR ENGLAND

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/11/203 November 2020 FIRST GAZETTE

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE HARPER

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 65 CASTELLAN AVENUE GIDEA PARK ROMFORD ESSEX RM2 6EB

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

30/04/1830 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/05/1610 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/05/1513 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/05/1429 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HARPER / 30/04/2013

View Document

07/06/137 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/07/1210 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/06/102 June 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

20/07/0920 July 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/05/08; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0010 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

06/06/996 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/06/9812 June 1998 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 SECRETARY RESIGNED

View Document

10/07/9710 July 1997 NEW SECRETARY APPOINTED

View Document

10/07/9710 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 REGISTERED OFFICE CHANGED ON 30/06/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

07/05/977 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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